Search icon

AAA HOME MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: AAA HOME MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA HOME MANAGEMENT, 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: 09 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000033964
FEI/EIN Number 45-5011865

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

Address: 811 ORANGE BROOK DRIVE, MINNEOLA, FL, 34715, US
Mail Address: 811 ORANGE BROOK DRIVE, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA ANA C President 811 ORANGE BROOK DR, MINNEOLA, FL, 34715
Rivera Angel Vice President 1614 INDIAN SHORE DR., CLERMONT, FL, 34711
MOLINA ANA C Agent 811 ORANGE BROOK DRIVE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 811 ORANGE BROOK DRIVE, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 811 ORANGE BROOK DRIVE, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2019-02-07 811 ORANGE BROOK DRIVE, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2019-02-07 MOLINA, ANA CELIA -
REINSTATEMENT 2019-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-04-29 - -
VOLUNTARY DISSOLUTION 2016-04-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-03-18
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-02
Revocation of Dissolution 2016-04-29
VOLUNTARY DISSOLUTION 2016-04-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State