Entity Name: | AID AUTO MOVERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AID AUTO MOVERS 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: | 27 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000074437 |
FEI/EIN Number |
753245512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8830 SW 24TH PL, MIRAMAR, FL, 33025 |
Mail Address: | P.O.BOX 327808, FORT LAUDERDALE, FL, 33332 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS ANDREW N | Vice President | 8830 SW 24TH PL, MIRAMAR, FL, 33025 |
WILSON-ROBERTS DAWN M | President | 8830 SW 24TH PL, MIRAMAR, FL, 33025 |
WILSON-ROBERTS DAWN M | Agent | 8830 SW 24TH PL, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 8830 SW 24TH PL, MIRAMAR, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 8830 SW 24TH PL, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 8830 SW 24TH PL, MIRAMAR, FL 33025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State