Search icon

A1 SERVICES STOCKERS CORP. - Florida Company Profile

Company Details

Entity Name: A1 SERVICES STOCKERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 SERVICES STOCKERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: P14000086979
FEI/EIN Number NOT APPLICABLE

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

Address: 5246 NE 6th ave, Okland park, FL, 33334, US
Mail Address: 5246 NE 6th ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mejia Benjamin A President 5246 NE 6th ave, Oakland Park, 33334
MEJIA BENJAMIN A Agent 5246 Ne 6th ave, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 5246 Ne 6th ave, Oakland Park, FL 33334 -
REINSTATEMENT 2023-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 5246 NE 6th ave, 32H, Okland park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-10-27 5246 NE 6th ave, 32H, Okland park, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-16 MEJIA, BENJAMIN A -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-01-16
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-02-24
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State