Search icon

ASSOCIATION ASSISTANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: ASSOCIATION ASSISTANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATION ASSISTANCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000068014
FEI/EIN Number 274478247

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

Address: 116 Virginia Avenue, Lynn Haven, FL, 32444, US
Mail Address: PO BOX 1668, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOHN Vice President 116 Virginia Avenue, Lynn Haven, FL, 32444
MOORE JOHN R Agent 116 Virginia Avenue, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 116 Virginia Avenue, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2016-04-15 116 Virginia Avenue, Lynn Haven, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 116 Virginia Avenue, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2015-03-04 MOORE, JOHN R -
REINSTATEMENT 2015-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000367761 ACTIVE 1000000827002 BAY 2019-05-15 2039-05-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J16000280044 ACTIVE 1000000711778 BAY 2016-04-25 2036-04-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000153774 TERMINATED 1000000577828 LEON 2014-01-23 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000124975 TERMINATED 1000000400303 LEON 2012-12-07 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-03-04
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-08-09
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-07
Domestic Profit 2010-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State