Search icon

A.A. AARON CORPORATION - Florida Company Profile

Company Details

Entity Name: A.A. AARON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.A. AARON CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2012 (13 years ago)
Document Number: P09000098126
FEI/EIN Number 383807886

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

Address: 10577 Ayear Road, Port Charlotte, FL, 33981, US
Mail Address: 10577 Ayear Road, PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Givens Thomas L Director 10577 Ayear Road, Port Charlotte, FL, 33981
Givens Thomas L President 10577 Ayear Road, Port Charlotte, FL, 33981
DIRK E FUCHS PA Agent 4005 Windtree Drive, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 10577 Ayear Road, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2020-07-15 10577 Ayear Road, Port Charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 4005 Windtree Drive, TAMPA, FL 33624 -
REINSTATEMENT 2012-08-13 - -
REGISTERED AGENT NAME CHANGED 2012-08-13 DIRK E FUCHS PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State