Search icon

AGGRESSIVE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AGGRESSIVE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGGRESSIVE HOLDINGS, INC. 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000085592
FEI/EIN Number 203007454

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

Mail Address: 1652 EMERSON ST, JACKSONVILLE, FL, 32207, US
Address: 1652 EMERSON ST, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENOCH BRIAN E Vice President 1652 EMERSON ST, JACKSONVILLE, FL, 32207
BROWN THOMAS RJr. President 1652 EMERSON ST, JACKSONVILLE, FL, 32207
ENOCH BRIAN E Agent 1652 EMERSON ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1652 EMERSON ST, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2011-04-19 1652 EMERSON ST, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1652 EMERSON ST, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State