Entity Name: | A1A SUPPORTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A1A SUPPORTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2012 (13 years ago) |
Document Number: | P06000049817 |
FEI/EIN Number |
710994899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2715 GALIANO STREET, MIAMI, FL, 33142, US |
Mail Address: | 2715 Galiano Street, Coral Gables, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS EUNICE C | President | 2715 GALIANO STREET, MIAMI, FL, 33134 |
THOMAS EUNICE | Agent | 2715 Galiano Street, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-07 | 2715 GALIANO STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 2715 Galiano Street, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-22 | 2715 GALIANO STREET, MIAMI, FL 33142 | - |
REINSTATEMENT | 2012-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-07 |
AMENDED ANNUAL REPORT | 2015-05-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State