Search icon

AEA INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: AEA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEA INDUSTRIES, 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: 07 Jan 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000002020
FEI/EIN Number 205824043

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

Address: 3000 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Mail Address: 19821 NW 2ND AVE, 106, MIAMI, FL, 33169, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Patrick President 1395 BRICKELL AVE, MIAMI, FL, 33131
ALLEN PATRICK Agent 1395 Brickell Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-10 3000 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2013-09-10 ALLEN, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2013-09-10 1395 Brickell Ave, 2801, MIAMI, FL 33131 -
REINSTATEMENT 2013-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-07-11 3000 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000388088 LAPSED 13-018288-CA-01 11TH JUDICIAL, MIAMI-DADE CO. 2014-12-17 2020-03-19 $8,018,571.00 SERGE AGAFONOFF SUPER FUND, 51 ALTON ROAD, COORANBOND N.S.W. 2265 AUSTRALIA
J14000094671 LAPSED 1000000573262 BROWARD 2014-01-09 2024-01-15 $ 547.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000099167 ACTIVE 1000000574255 BROWARD 2014-01-08 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001641316 ACTIVE 1000000544952 BROWARD 2013-10-08 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000752239 LAPSED 1000000479278 BROWARD 2013-04-11 2023-04-17 $ 518.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2013-09-10
REINSTATEMENT 2013-09-03
ANNUAL REPORT 2011-07-11
ANNUAL REPORT 2010-02-18
Domestic Profit 2009-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State