Search icon

AOE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: AOE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AOE CONTRACTORS, 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: 19 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000124923
FEI/EIN Number 261699216

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

Mail Address: 185 BOYSENBERRY LN, Daytona Beach, FL, 32124, US
Address: 185 Boysenberry Lane, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANOUS EHAB A Manager 185 Boysenberry Lane, Daytona Beach, FL, 32124
FANOUS EHAB A Agent 185 BOYSENBERRY LN, Daytona Beach, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009643 ECO BUILDING CONTRACTORS ACTIVE 2024-01-16 2029-12-31 - 185 BOYSENBERRY LN, DAYTONA BEACH, FL, 32124
G08008900380 AOE SERVICES EXPIRED 2008-01-08 2013-12-31 - 1316 OSPREY NEST LANE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-27 185 BOYSENBERRY LN, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2023-08-27 185 Boysenberry Lane, Daytona Beach, FL 32124 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-15 185 Boysenberry Lane, Daytona Beach, FL 32124 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 FANOUS, EHAB A -
REINSTATEMENT 2015-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000506863 TERMINATED 16-084-D4 LEON 2019-06-13 2024-07-30 $$715.46 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000583362 TERMINATED 1000000291044 VOLUSIA 2012-08-28 2032-09-05 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2023-08-27
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-07-15
REINSTATEMENT 2015-02-19
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-03-04
ANNUAL REPORT 2009-08-24
ANNUAL REPORT 2008-03-24
Domestic Profit 2007-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State