Entity Name: | A1A GUITARS & ART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A1A GUITARS & ART, 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: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000066373 |
FEI/EIN Number |
452814478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8863 Ivy Ct, Davie, FL, 33328, US |
Mail Address: | 8863 Ivy Ct, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AMICO JEFFREY C | President | 8863 IVY CT, DAVIE, FL, 33328 |
D'AMICO ROSSANA | Vice President | 8863 IVY CT, DAVIE, FL, 33328 |
D'AMICO JEFFREY C | Agent | 8863 IVY CT, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-10 | 8863 Ivy Ct, Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 8863 Ivy Ct, Davie, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-15 | 8863 IVY CT, DAVIE, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State