Search icon

AQMI STRATEGY CORPORATION - Florida Company Profile

Company Details

Entity Name: AQMI STRATEGY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQMI STRATEGY CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000145907
FEI/EIN Number 201948598

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 189 S ORANGE AVENUE, SUITE 1650, ORLANDO, FL, 32801, US
Mail Address: 189 S ORANGE AVENUE, SUITE 1650, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adkins Gordon President 3415 W Lake Mary Blvd, Lake Mary, FL, 32746
LAURENCE J. PINO, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 189 S ORANGE AVENUE, SUITE 1650, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-28 189 S ORANGE AVENUE, SUITE 1650, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-07-28 189 S ORANGE AVENUE, SUITE 1650, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-07-28 Laurence J. Pino, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021377 LAPSED 07-CA-1598-40 CIR CRT ORANGE CTY FL 2008-10-27 2013-11-17 $30000.00 ANTHONY T. SULLIVAN, 908 WESTWOOD AVENUE, ANN ARBOR, MI 48103

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-07-28
Reg. Agent Resignation 2009-03-16
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-10
Domestic Profit 2004-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State