Search icon

AEL LAND CORPORATION - Florida Company Profile

Company Details

Entity Name: AEL LAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEL LAND CORPORATION 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: 24 Oct 2006 (18 years ago)
Date of dissolution: 09 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2016 (9 years ago)
Document Number: P06000135829
FEI/EIN Number 262047820

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

Address: C/O WORMSER, KIELY, GALEF & JACOBS LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022
Mail Address: C/O WORMSER, KIELY, GALEF & JACOBS LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANINO CHARLES G Assistant Secretary WORMSER, KIELY, GALEF & JACOBS LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022
YBARRA CAROLA President 2385 REEFVIEW LOOP, APOPCA, FL, 32712
GARCIA DE LOPEZ ELBA Vice President 2385 REEFVIEW LOOP, APOPCA, FL, 32712
LOPEZ ALFREDO M Secretary 2385 REEFVIEW LOOP, APOPCA, FL, 32712
LOPEZ ALFREDO M Director 2385 REEFVIEW LOOP, APOPCA, FL, 32712
BANINO CHARLES G Secretary WORMSER, KIELY, GALEF & JACOBS LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-09 - -
CANCEL ADM DISS/REV 2007-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2016-09-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State