Search icon

AA MANAGED REPAIRS, INC.

Company Details

Entity Name: AA MANAGED REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2011 (13 years ago)
Date of dissolution: 23 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: P11000082056
FEI/EIN Number 453304275
Address: 625 FERN DR, MERRITT ISLAND, FL, 32952, US
Mail Address: 625 Fern Drive, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AA MANAGED REPAIRS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 453304275 2020-10-06 AA MANAGED REPAIRS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561740
Sponsor’s telephone number 3214533500
Plan sponsor’s address 625 FERN DRIVE, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing TINA CARTAGENA
Valid signature Filed with authorized/valid electronic signature
AA MANAGED REPAIRS INC 401 K PROFIT SHARING PLAN TRUST 2018 453304275 2019-07-09 AA MANAGED REPAIRS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561740
Sponsor’s telephone number 3214533500
Plan sponsor’s address 625 FERN DRIVE, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing TINACARTAGENA
Valid signature Filed with authorized/valid electronic signature
AA MANAGED REPAIRS INC 401 K PROFIT SHARING PLAN TRUST 2017 453304275 2018-07-30 AA MANAGED REPAIRS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561740
Sponsor’s telephone number 3214533500
Plan sponsor’s address 625 FERN DRIVE, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing TINA CARTAGENA
Valid signature Filed with authorized/valid electronic signature
AA MANAGED REPAIRS INC 401 K PROFIT SHARING PLAN TRUST 2016 453304275 2017-07-07 AA MANAGED REPAIRS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561740
Sponsor’s telephone number 3214533500
Plan sponsor’s address 2023 N ATLANTIC AVENUE 267, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing TINA CARTAGENA
Valid signature Filed with authorized/valid electronic signature
AA MANAGED REPAIRS INC 401 K PROFIT SHARING PLAN TRUST 2015 453304275 2016-07-26 AA MANAGED REPAIRS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561740
Sponsor’s telephone number 3214533500
Plan sponsor’s address 2023 N ATLANTIC AVENUE 267, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing TINA CARTAGENA
Valid signature Filed with authorized/valid electronic signature
AA MANAGED REPAIRS INC 401 K PROFIT SHARING PLAN TRUST 2014 453304275 2015-07-07 AA MANAGED REPAIRS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561740
Sponsor’s telephone number 3214533500
Plan sponsor’s address 2023 N ATLANTIC AVENUE 267, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing TINA CARTAGENA
Valid signature Filed with authorized/valid electronic signature
AA MANAGED REPAIRS INC 401 K PROFIT SHARING PLAN TRUST 2013 453304275 2014-07-15 AA MANAGED REPAIRS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561740
Sponsor’s telephone number 3214533500
Plan sponsor’s address 2023 N ATLANTIC AVENUE 267, COCOA BEACH, FL, 32931

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing JOSE CARTAGENA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cartagena Jose Agent 625 Fern Drive, Merritt Island, FL, 32952

President

Name Role Address
CARTAGENA JOSE M President 625 FERN DR, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
CARTAGENA JOSE M Secretary 625 FERN DR, MERRITT ISLAND, FL, 32952

Director

Name Role Address
CARTAGENA JOSE M Director 625 FERN DR, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022407 PUROCLEAN EMERGENCY DISASTER RESTORATION EXPIRED 2012-03-05 2017-12-31 No data 2023 N ATLANTIC AVE #267, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-27 625 Fern Drive, Merritt Island, FL 32952 No data
REINSTATEMENT 2018-11-27 No data No data
CHANGE OF MAILING ADDRESS 2018-11-27 625 FERN DR, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2018-11-27 Cartagena, Jose No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-19 625 FERN DR, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-23
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-05
Domestic Profit 2011-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State