Search icon

AAA PLUS MAINTENANCE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: AAA PLUS MAINTENANCE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA PLUS MAINTENANCE 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: 10 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000056764
FEI/EIN Number 260140370

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

Address: 12875 NE 14TH AVENUE, N MIAMI, FL, 33161, US
Mail Address: 12875 NE 14TH AVENUE, N MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANTZ PAUL President 6308 SW 22ND COURT, HOLLYWOOD, FL, 33023
PARAISON JEAN D Officer 5901 MANCHESTER WAY, TAMARAC, FL, 33321
FRANTZ PAUL Agent 6308 SW 22ND COURT, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-12 6308 SW 22ND COURT, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2012-09-12 - -
REGISTERED AGENT NAME CHANGED 2012-09-12 FRANTZ, PAUL -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-06-06 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 12875 NE 14TH AVENUE, N MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2009-08-03 12875 NE 14TH AVENUE, N MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2008-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000830041 ACTIVE 1000000595781 BROWARD 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000817713 ACTIVE 1000000243616 BROWARD 2011-12-12 2031-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000817705 LAPSED 1000000243615 BROWARD 2011-12-12 2021-12-14 $ 1,192.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reinstatement 2012-09-12
Admin. Diss. for Reg. Agent 2011-06-06
Reg. Agent Resignation 2011-02-07
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-08-03
REINSTATEMENT 2008-09-29
Amendment 2007-08-17
Domestic Profit 2007-05-10

Date of last update: 02 May 2025

Sources: Florida Department of State