Search icon

AUSSOM II, INC. - Florida Company Profile

Company Details

Entity Name: AUSSOM II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUSSOM II, 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: 13 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000075742
FEI/EIN Number 263170491

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

Address: 21309 NE 164th Place, Fort McCoy, FL, 32134, US
Mail Address: 21309 NE 164th Place, Fort McCoy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hidy Zoila B Vice President 21309 NE 164th Place, Fort McCoy, FL, 32134
PRESIDENT INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 21309 NE 164th Place, Fort McCoy, FL 32134 -
CHANGE OF MAILING ADDRESS 2023-04-27 21309 NE 164th Place, Fort McCoy, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 21309 NE 164th Place, Fort McCoy, FL 32134 -
REGISTERED AGENT NAME CHANGED 2015-04-07 President -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State