Search icon

AEC, INC.

Company Details

Entity Name: AEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2009 (15 years ago)
Document Number: P06000126947
FEI/EIN Number 260627235
Address: 561 PORTSMOUTH COURT, NAPLES, FL, 34110
Mail Address: 561 PORTSMOUTH COURT, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
THRELKELD LAW, P.A. Agent

President

Name Role Address
FINSTAD CLINTON W President 561 PORTSMOUTH COURT, NAPLES, FL, 34110

Director

Name Role Address
FINSTAD CLINTON W Director 561 PORTSMOUTH COURT, NAPLES, FL, 34110

Vice President

Name Role Address
FINSTAD MARY E Vice President 561 PORTSMOUTH COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 THRELKELD LAW, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 3003 TAMIAMI TR N, STE 400, NAPLES, FL 34103 No data
AMENDMENT 2009-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-02 561 PORTSMOUTH COURT, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2009-05-02 561 PORTSMOUTH COURT, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000591068 TERMINATED 1000000285128 COLLIER 2012-08-28 2032-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State