Search icon

AMERICAN INTERNATIONAL AUDITING, INC.

Company Details

Entity Name: AMERICAN INTERNATIONAL AUDITING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2010 (15 years ago)
Date of dissolution: 15 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2012 (13 years ago)
Document Number: P10000046033
FEI/EIN Number 272718407
Address: 2070 SCHOONER DRIVE, MERRITT ISLAND, FL, 32953, US
Mail Address: 2070 SCHOONER DRIVE, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GODWIN KATHLEEN P Agent 2070 SCHOONER DRIVE, MERRITT ISLAND, FL, 32952

President

Name Role Address
GODWIN KATHLEEN P. President 2070 SCHOONER DRIVE, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
GODWIN KATHLEEN P. Vice President 2070 SCHOONER DRIVE, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
GODWIN KATHLEEN P. Secretary 2070 SCHOONER DRIVE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
GODWIN KATHLEEN P. Treasurer 2070 SCHOONER DRIVE, MERRITT ISLAND, FL, 32953

Director

Name Role Address
GODWIN KATHLEEN P. Director 2070 SCHOONER DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-20 2070 SCHOONER DRIVE, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2013-06-20 2070 SCHOONER DRIVE, MERRITT ISLAND, FL 32953 No data
VOLUNTARY DISSOLUTION 2012-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-18 GODWIN, KATHLEEN P No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 2070 SCHOONER DRIVE, MERRITT ISLAND, FL 32952 No data
AMENDMENT AND NAME CHANGE 2010-06-18 AMERICAN INTERNATIONAL AUDITING, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-15
ANNUAL REPORT 2011-02-18
Amendment and Name Change 2010-06-18
Domestic Profit 2010-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State