Search icon

AA DIESEL PLUS, INC - Florida Company Profile

Company Details

Entity Name: AA DIESEL PLUS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA DIESEL PLUS, 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: 30 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000040523
FEI/EIN Number 208744872

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

Address: 318 INDIAN TRACE, UNIT 283, WESTON, FL, 33326
Mail Address: 318 INDIAN TRACE, UNIT 283, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEIRO WILLIAM President 318 INDIAN TRACE UNIT 283, WESTON, FL, 33326
LEON ROSA E Agent 16132 NW 14 COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 16132 NW 14 COURT, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2011-04-14 LEON, ROSA E -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 318 INDIAN TRACE, UNIT 283, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2009-02-06 - -
CHANGE OF MAILING ADDRESS 2009-02-06 318 INDIAN TRACE, UNIT 283, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000511690 TERMINATED 1000000604761 BROWARD 2014-04-03 2034-05-01 $ 490.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10001070090 TERMINATED 1000000193987 BROWARD 2010-11-08 2030-11-19 $ 7,910.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000207679 TERMINATED 1000000102408 45853 601 2008-12-09 2029-01-22 $ 4,106.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000443704 TERMINATED 1000000102408 45853 601 2008-12-09 2029-01-28 $ 4,106.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State