Search icon

ORLANDO FLORIDA AAMCO DEALERS ADVERTISING POOL, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO FLORIDA AAMCO DEALERS ADVERTISING POOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO FLORIDA AAMCO DEALERS ADVERTISING POOL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2007 (17 years ago)
Document Number: P07000132498
FEI/EIN Number 261580454

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

Address: 5527 W Colonial Dr, ORLANDO, FL, 32808, US
Mail Address: 5527 W Colonial Dr, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Jeff President 2890 S. Orlando Dr, Sanford, FL, 32773
Riley Charles W Treasurer 5527 W Colonial Dr, 5527 W. Colonial Dr; Orlando, FL, 32808
Kinard Curtis Secretary 6304 E Colonial Dr, Orlando, FL, 32807
Murphy Jeff Agent 2890 S Orlando Dr, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 5527 W Colonial Dr, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2023-04-05 5527 W Colonial Dr, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Murphy, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 2890 S Orlando Dr, Sanford, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State