Search icon

AAA SECURITY PROTECTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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