Search icon

AE MEDICAL, INC.

Company Details

Entity Name: AE MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2009 (15 years ago)
Date of dissolution: 05 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2012 (13 years ago)
Document Number: P09000093444
FEI/EIN Number 271313961
Address: 13820 TORTUGA POINT DR, JACKSONVILLE, FL, 32225, US
Mail Address: 13820 TORTUGA POINT DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BERK ERIN Agent 13820 TORTUGA POINT DR, JACKSONVILLE, FL, 32225

President

Name Role Address
BERK ERIN President 13820 TORTUGA POINT DR, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
BERK ALEX Secretary 13820 TORTUGA POINT DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 13820 TORTUGA POINT DR, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2011-04-08 13820 TORTUGA POINT DR, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 13820 TORTUGA POINT DR, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420785 LAPSED 1000000590153 PALM BEACH 2014-03-05 2024-04-03 $ 351.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-07-05
ANNUAL REPORT 2012-01-07
Reg. Agent Change 2011-04-08
ANNUAL REPORT 2011-03-17
Reg. Agent Change 2010-10-21
ADDRESS CHANGE 2010-10-21
ANNUAL REPORT 2010-01-10
Domestic Profit 2009-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State