Search icon

AAA PRO SALES CORP - Florida Company Profile

Company Details

Entity Name: AAA PRO SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA PRO SALES CORP 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 Sep 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: P14000074668
FEI/EIN Number 47-2259775

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

Address: 232 Bay St., Daytona Beach, FL, 32114, US
Mail Address: 232 Bay St., Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DAVID C President 232 Bay St., Daytona Beach, FL, 32114
Williams David C Agent 232 Bay St., Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 Williams, David C -
CHANGE OF PRINCIPAL ADDRESS 2017-09-08 232 Bay St., Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2017-09-08 232 Bay St., Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-08 232 Bay St., Daytona Beach, FL 32114 -
REINSTATEMENT 2017-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-09-08
REINSTATEMENT 2017-03-03
Domestic Profit 2014-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State