Search icon

AA CONTRACTING, INC.

Company Details

Entity Name: AA CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000092871
FEI/EIN Number 271311821
Address: 3119 OAKLAND SHORES DRIVE, C-111, OAKLAND PARK, FL, 33309
Mail Address: 3119 OAKLAND SHORES DRIVE, C-111, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAURELLA ANTHONY J Agent 3119 OAKLAND SHORES DRIVE, OAKLAND PARK, FL, 33309

President

Name Role Address
LAURELLA ANDREW J President 3119 OAKLAND SHORES DRIVE, C-111, OAKLAND PARK, FL, 33309

Secretary

Name Role Address
LAURELLA ANDREW J Secretary 3119 OAKLAND SHORES DRIVE, C-111, OAKLAND PARK, FL, 33309

Vice President

Name Role Address
LAURELLA ANTHONY J Vice President 3119 OAKLAND SHORES DRIVE, C-111, OAKLAND PARK, FL, 33309

Treasurer

Name Role Address
LAURELLA ANTHONY J Treasurer 3119 OAKLAND SHORES DRIVE, C-111, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-03 LAURELLA, ANTHONY J No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 3119 OAKLAND SHORES DRIVE, C-111, OAKLAND PARK, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2011-03-17
REINSTATEMENT 2010-10-22
Reg. Agent Change 2009-12-03
Domestic Profit 2009-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State