Search icon

AAAA FORWARDING, INC. - Florida Company Profile

Company Details

Entity Name: AAAA FORWARDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAAA FORWARDING, 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: 11 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000138570
FEI/EIN Number 382737638

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

Address: 1661 RAINBOW DRIVE, CLEARWATER, FL, 33755
Mail Address: 1661 RAINBOW DRIVE, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUER MICHAEL President 1661 RAINBOW DRIVE, CLEARWATER, FL, 33755
PERLMAN JOSEPH N Agent 1101 BELCHER ROAD S., STE. B, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-01 1101 BELCHER ROAD S., STE. B, LARGO, FL 33771 -
AMENDMENT 2010-11-01 - -
REGISTERED AGENT NAME CHANGED 2010-11-01 PERLMAN, JOSEPH NESQ. -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001116624 LAPSED 12-2374 CO - 39 CTY CT CIVIL DIV PINELLAS CO 2012-05-24 2018-06-17 $15,286.48 ACE TRANSFER & STORAGE CO., P.O. BOX 76118, OKLAHOMA CITY, OK 73147

Documents

Name Date
REINSTATEMENT 2011-11-17
Amendment 2010-12-13
Amendment 2010-11-01
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-08-31
REINSTATEMENT 2008-11-07
REINSTATEMENT 2007-10-16
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2006-03-06
Domestic Profit 2005-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State