Search icon

1902 A1A, INC - Florida Company Profile

Company Details

Entity Name: 1902 A1A, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1902 A1A, INC 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: 05 Nov 2010 (14 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P10000091090
FEI/EIN Number 273918317

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

Address: 1902 SOUTH ORLANDO AVE, COCOA BEACH, FL, 32931
Mail Address: 218 OVIDIO CT, MERRITT ISLAND, FL, 32952
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYMIT C President 1463 BENT PALM DR, MERRITT ISLAND, FL, 32952
PATEL DHANVIR G Director 2850 RAINTREE LAKE CIR, MERRITT ISLAND, FL, 32953
PATEL JAYMIT C Agent 1902 SOUTH ORLANDO AVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103183 K & D DISCOUNT # 4 EXPIRED 2010-11-10 2015-12-31 - 218 OVIDIO CT, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-21
Off/Dir Resignation 2013-09-27
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State