Entity Name: | AIM REALTY OF PINELLAS COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIM REALTY OF PINELLAS COUNTY, 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: | 22 Aug 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: | P05000116726 |
FEI/EIN Number |
592026666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1405 A Cleveland St., Clearwater, FL, 33755, US |
Mail Address: | 1831 AUDUBON ST., CLEARWATER, FL, 33764 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEALEY FRANCES W | Agent | 1831 AUDUBON ST, CLEARWATER, FL, 33764 |
HEALEY FRANCES W | Director | 1831 AUDUBON ST, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 1405 A Cleveland St., Clearwater, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 1831 AUDUBON ST, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2008-01-09 | 1405 A Cleveland St., Clearwater, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-01-09 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State