Entity Name: | AEH CREATIVE SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEH CREATIVE SERVICES, 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: | 28 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P12000020086 |
FEI/EIN Number |
45-4660202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4078 42ND WAY S, Lake Worth, FL, 33461, US |
Mail Address: | 4078 42ND WAY S, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERO ARTURO E | President | 4078 42ND WAY S, Lake Worth, FL, 33461 |
HERRERO ARTURO E | Agent | 4078 42ND WAY S, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-16 | 4078 42ND WAY S, Lake Worth, FL 33461 | - |
REINSTATEMENT | 2018-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-16 | 4078 42ND WAY S, Lake Worth, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2018-10-16 | 4078 42ND WAY S, Lake Worth, FL 33461 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | HERRERO, ARTURO E | - |
REINSTATEMENT | 2015-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000666174 | TERMINATED | 1000000760532 | PALM BEACH | 2017-10-25 | 2037-12-13 | $ 2,923.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-04-29 |
ANNUAL REPORT | 2013-04-28 |
Domestic Profit | 2012-02-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State