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