Entity Name: | AAAA THE GOLF CART SHOP OF SUN CITY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000072378 |
FEI/EIN Number | 46-0875502 |
Address: | 10429 CRESTFIELD DR, RIVERVIEW, FL, 33569, US |
Mail Address: | 1507 Rickenbacker Dr, Sun City Center, FL, 33573, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AARON MATTHEW | Agent | 10429 CRESTFIELD DR, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
AARON MATTHEW | President | 10429 CRESTFIELD DR, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 10429 CRESTFIELD DR, RIVERVIEW, FL 33569 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000572968 | ACTIVE | 1000000938487 | HILLSBOROU | 2022-12-19 | 2032-12-28 | $ 189.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000027896 | ACTIVE | 19-059-D3 | LEON | 2022-10-14 | 2028-01-19 | $6,610.21 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J21000272462 | TERMINATED | 1000000890241 | HILLSBOROU | 2021-05-26 | 2041-06-02 | $ 12,915.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000022156 | ACTIVE | 1000000871420 | HILLSBOROU | 2020-12-31 | 2041-01-20 | $ 11,856.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
Domestic Profit | 2012-08-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State