Entity Name: | AEOLUS CRP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEOLUS CRP, 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: | 05 Jan 2009 (16 years ago) |
Date of dissolution: | 17 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2020 (5 years ago) |
Document Number: | P09000001000 |
FEI/EIN Number |
263967584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL, 33647 |
Mail Address: | 19319 AUTUMN WOODS AVE., TAMPA, FL, 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOMMIREDDY RAMA | President | 19319 AUTUMN WOODS AVE., TAMPA, FL, 33647 |
YARLAGADDA CHANDRA | Secretary | 5515 PEBBLESHIRE, BLOOMFIELD, MI, 48301 |
THOMAS SARU | Treasurer | 5515 PEBBLESHIRE, BLOOMFIELD, MI, 48301 |
CHNIMILLI SURYA | Vice President | 22177 ANTLER DR, NOVI, MI, 48375 |
KOMMIREDDY RAMA | Agent | 15310 AMBERLY DRIVE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-17 | - | - |
AMENDMENT | 2009-10-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State