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