Search icon

AMERICA'S ALCOHOL TESTING INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICA'S ALCOHOL TESTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA'S ALCOHOL TESTING 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: 16 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000044162
FEI/EIN Number 46-5700325

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

Address: 130 ORINOCO DR, BRIGHTWATERS, NY, 11718
Mail Address: 130 ORINOCO DR, BRIGHTWATERS, NY, 11718
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICA'S ALCOHOL TESTING INC., NEW YORK 4648916 NEW YORK
Headquarter of AMERICA'S ALCOHOL TESTING INC., MINNESOTA f8e6e6e9-662c-e411-bfac-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1621956 130 ORINOCO DR., BRIGHTWATERS, NY, 11718 130 ORINOCO DR., BRIGHTWATERS, NY, 11718 631-665-8234

Filings since 2014-10-10

Form type D
File number 021-226202
Filing date 2014-10-10
File View File

Key Officers & Management

Name Role Address
Ruocco John T President 26 Moriches Ave, Mastic, NY, 11950
HUBCO REGISTERED AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 HUBCO REGISTERED AGENT SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
Domestic Profit 2014-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State