Search icon

A1A COMPLETE CARE, INC. - Florida Company Profile

Company Details

Entity Name: A1A COMPLETE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A COMPLETE CARE, 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 16 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: P15000066493
FEI/EIN Number 47-4746139

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

Address: 2 MARLIN AVE., PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 2 MARLIN AVE., PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAACSON JEREMY President 2 MARLIN AVE., PONTE VEDRA BEACH, FL, 32082
ISAACSON JEREMY Treasurer 2 MARLIN AVE., PONTE VEDRA BEACH, FL, 32082
ISAACSON JEREMY Secretary 2 MARLIN AVE., PONTE VEDRA BEACH, FL, 32082
ISAACSON JEREMY Director 2 MARLIN AVE., PONTE VEDRA BEACH, FL, 32082
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-05-16 - -
NAME CHANGE AMENDMENT 2017-08-03 A1A COMPLETE CARE, INC. -

Documents

Name Date
Reg. Agent Resignation 2022-07-11
VOLUNTARY DISSOLUTION 2022-05-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-24
Name Change 2017-08-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-22
Domestic Profit 2015-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State