Entity Name: | A.A. AARON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
DIRK E FUCHS PA | Agent | 4005 Windtree Drive, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
Givens Thomas L | Director | 10577 Ayear Road, Port Charlotte, FL, 33981 |
Name | Role | Address |
---|---|---|
Givens Thomas L | President | 10577 Ayear Road, Port Charlotte, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 10577 Ayear Road, Port Charlotte, FL 33981 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-15 | 10577 Ayear Road, Port Charlotte, FL 33981 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 4005 Windtree Drive, TAMPA, FL 33624 | No data |
REINSTATEMENT | 2012-08-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-08-13 | DIRK E FUCHS PA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State