Search icon

AIM DEBT-FREE, CORP. - Florida Company Profile

Company Details

Entity Name: AIM DEBT-FREE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIM DEBT-FREE, CORP. 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000125529
FEI/EIN Number 203480199

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

Address: 2226 BAKER AVE, ORLANDO, FL, 32833
Mail Address: 2226 BAKER AVE, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAYSON-STANLEY WANDA J President 2226 BAKER AVENUE, ORLANDO, FL, 32833
GRAYSON KATHERLYN Secretary 2226 BAKER AVENUE, ORLANDO, FL, 32833
GRAYSON KATHERLYN Vice President 2226 BAKER AVENUE, ORLANDO, FL, 32833
GRAYSON LEONARD S Vice President 2226 BAKER AVE, ORLANDO, FL, 32833
GRAYSON-STANLEY WANDA J Agent 2226 BAKER AVE, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-11-18 GRAYSON-STANLEY, WANDA J -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-14 2226 BAKER AVE, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2010-02-14 2226 BAKER AVE, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2226 BAKER AVE, ORLANDO, FL 32833 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-11-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-16
REINSTATEMENT 2011-10-18
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-06-16
Off/Dir Resignation 2006-12-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State