Search icon

A & E GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A & E GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & E GENERAL SERVICES, 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: 05 Jan 2006 (19 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: P06000002047
FEI/EIN Number 204056273

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

Address: 14905 SW 80 STREET, 115, MIAMI, FL, 33193
Mail Address: 14905 SW 80 STREET, 115, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN EUNICE President 14905 SW 80 STREET, APT 115, MIAMI, FL, 33193
ORTEGA RICARDO Agent 7870 W FLAGLER ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065099 PORKY'S BAR-BQ EXPIRED 2011-06-28 2016-12-31 - 24856 SW 177 AVE, MIAMI, FL, 33031
G10000083982 DONDE TONY RESTAURANT EXPIRED 2010-09-13 2015-12-31 - 24856 SW 177 AVE, MIAMI, FL, 33031
G08260900290 BONUS BUILDING CARE EXPIRED 2008-09-16 2013-12-31 - 4080 SW 84 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 14905 SW 80 STREET, 115, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2007-04-03 14905 SW 80 STREET, 115, MIAMI, FL 33193 -

Documents

Name Date
Reg. Agent Resignation 2012-10-22
ANNUAL REPORT 2011-04-28
Amendment 2010-09-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-03
Domestic Profit 2006-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State