Entity Name: | A-AARON APPLICANCE SERVICE & REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-AARON APPLICANCE SERVICE & REPAIR 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: |
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: | 16 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2019 (6 years ago) |
Document Number: | P11000016515 |
FEI/EIN Number |
275112186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 Beach Blvd, Jacksonville, FL, 32207, US |
Mail Address: | 5800 BEACH BLVD 203-227, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODIN BLAISE | President | 5800 Beach Blvd, Jacksonville, FL, 32207 |
BODIN BLAISE | Agent | 5800 Beach Blvd, Jacksonville, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 5800 Beach Blvd, 203-227, Jacksonville, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 5800 Beach Blvd, 203-227, Jacksonville, FL 32226 | - |
REINSTATEMENT | 2019-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-07-18 | 5800 Beach Blvd, 203-227, Jacksonville, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-18 | BODIN, BLAISE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-05-24 |
AMENDED ANNUAL REPORT | 2016-07-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State