Search icon

AA AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AA AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA AUTOMOTIVE GROUP, 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: 06 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000066307
FEI/EIN Number 270715887

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

Address: 750 OFFICE PLAZA BLVD, KISSIMMEE, FL, 34744, US
Mail Address: P.O.BOX 702624, ST CLOUD, FL, 34770, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARASIM ANTHONY President 1772 LISA LANE, KISSIMMEE, FL, 34744
SCHNEIDER PETER M Agent 740 JENKINS ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 750 OFFICE PLAZA BLVD, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2012-04-24 750 OFFICE PLAZA BLVD, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 740 JENKINS ST, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2011-04-20 SCHNEIDER, PETER M -
REINSTATEMENT 2011-04-20 - -
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
J18000785592 TERMINATED 1000000803318 OSCEOLA 2018-11-15 2038-12-05 $ 1,030.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-04-20
Domestic Profit 2009-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State