Search icon

A&A ENGINE WORKS, INC.

Company Details

Entity Name: A&A ENGINE WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2005 (19 years ago)
Date of dissolution: 08 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: P05000122460
FEI/EIN Number 134308416
Address: 1291 SW BILTMORE ST, PORT ST LUCIE, FL, 34983
Mail Address: 1291 SW BILTMORE ST, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KOHLER ANTHONY Agent 661 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953

President

Name Role Address
KOHLER ANTHONY President 661 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
SHINN ARTHUR L Vice President 1291 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
SHINN ARTHUR L Secretary 1291 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
KOHLER ANTHONY Treasurer 661 SW PAAR DRIVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1291 SW BILTMORE ST, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2009-05-01 1291 SW BILTMORE ST, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-23 661 SW PAAR DRIVE, PORT ST LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000259574 LAPSED 2017 CA 000579 O ORANGE CO. 2017-04-12 2022-05-10 $92,945.63 FLORIDA OUTDOOR EQUIPMENT, 2691 DARDANELLE DRIVE, ORLANDO, FLORIDA 32808
J17000258311 LAPSED 562016SC001662 ST. LUCIE CO. 2017-03-21 2022-05-08 $1945.00 N. RICHARD SCHOOP, PA, 453 NW PRIMA VISTA BLVD, PORT ST. LUCIE, FLORIDA 34983
J15000424594 TERMINATED 1000000667346 ST LUCIE 2015-03-26 2035-04-02 $ 17,616.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State