Entity Name: | AAA SECURITY PROTECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AAA SECURITY PROTECTION, 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: | 17 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P09000034738 |
FEI/EIN Number |
264722915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1448 Oakfield Dr., Brandon, FL, 33511, US |
Mail Address: | PO Box 3298, Plant City, FL, 33563, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joan Gammill | Secretary | 304 Citrus Landing Dr., Plant City, FL, 33536 |
Hughes Brian P | President | 1448 Oakfield Dr., Brandon, FL, 33511 |
Donald Gammill R | Vice President | 304 Citrus Landing Dr., Plant City, FL, 33563 |
HUGHES BRIAN P | Agent | 1448 Oakfield Dr., Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 1448 Oakfield Dr., Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 1448 Oakfield Dr., Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 1448 Oakfield Dr., Brandon, FL 33511 | - |
REINSTATEMENT | 2011-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000804506 | TERMINATED | 1000000688041 | HILLSBOROU | 2015-07-24 | 2025-07-29 | $ 442.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000691390 | TERMINATED | 1000000682620 | HILLSBOROU | 2015-06-15 | 2035-06-17 | $ 3,446.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000492815 | LAPSED | 8:14-CV-391-T-36AEP | U.S. MIDDLE DIST TAMPA DIV | 2015-02-02 | 2020-04-24 | $4,495.00 | FELDMAN LAW GROUP, P.A., 1715 N. WESTSHORE BLVD, STE400, TAMPA, FL 33613 |
J15000492807 | LAPSED | 8:14-CV-391-T-36AEP | U.S. MID DIST TAMPA DIV | 2014-11-26 | 2020-04-24 | $3,237.00 | RAFAEL ROSARIO, 1809 FRENCH CREEK ROAD APT 5, TAMPA, FL 33613 |
J14001154508 | TERMINATED | 1000000640345 | HILLSBOROU | 2014-09-05 | 2034-12-17 | $ 4,973.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14001144897 | TERMINATED | 1000000638073 | HILLSBOROU | 2014-08-01 | 2024-12-17 | $ 1,470.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000496843 | TERMINATED | 1000000602369 | HILLSBOROU | 2014-03-26 | 2034-05-01 | $ 1,721.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001649350 | TERMINATED | 1000000546618 | HILLSBOROU | 2013-10-16 | 2033-11-07 | $ 1,555.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001358325 | TERMINATED | 1000000524114 | HILLSBOROU | 2013-08-29 | 2023-09-05 | $ 633.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000456528 | TERMINATED | 1000000277616 | HILLSBOROU | 2012-05-25 | 2022-05-30 | $ 363.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-24 |
AMENDED ANNUAL REPORT | 2013-09-20 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-12 |
REINSTATEMENT | 2011-08-09 |
Domestic Profit | 2009-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State