Search icon

AETV SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: AETV SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AETV SYSTEMS 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: 25 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000104274
FEI/EIN Number 263768849

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

Address: 8985 COLUMBIA DRIVE, CAPE CANAVERAL, FL, 32920
Mail Address: 8985 COLUMBIA DRIVE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMELLINI ARTHUR A President 1445 LAKE DRIVE, COCOA, FL, 32922
ARMELLINI ARTHUR A Secretary 1445 LAKE DRIVE, COCOA, FL, 32922
ARMELLINI ARTHUR A Treasurer 1445 LAKE DRIVE, COCOA, FL, 32922
ARMELLINI ARTHUR A Director 1445 LAKE DRIVE, COCOA, FL, 32922
BUBBERS WILLIAM J Agent 380 N COURTENAY PKWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 380 N COURTENAY PKWY, MERRITT ISLAND, FL 32952 -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-20 8985 COLUMBIA DRIVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2009-05-20 8985 COLUMBIA DRIVE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2009-05-20 BUBBERS, WILLIAM JCPA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000448308 ACTIVE 1000000787823 BREVARD 2018-06-25 2038-06-27 $ 2,107.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-13
Amendment 2009-12-24
ANNUAL REPORT 2009-05-20
Domestic Profit 2008-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State