Search icon

AIM STUCCO OF CENTRAL FLA INC - Florida Company Profile

Company Details

Entity Name: AIM STUCCO OF CENTRAL FLA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIM STUCCO OF CENTRAL FLA 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: 03 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000090366
FEI/EIN Number 475536926

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

Address: 352 WINDING COVE AVE, APOPKA, FL, 32703, US
Mail Address: 352 WINDING COVE AVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATHANASE HILARY I President 352 WINDING COVE AVE, ORLANDO, FL, 32703
ATHANASE HILARY I Director 352 WINDING COVE AVE, ORLANDO, FL, 32703
ATHANASE MICHELL C Secretary 352 WINDING COVE AVE, APOPKA, FL, 32703
ATHANASE MICHELL C Treasurer 352 WINDING COVE AVE, APOPKA, FL, 32703
ATHANASE MICHELL C Agent 352 WINDING COVE AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-06-05 - -
REGISTERED AGENT NAME CHANGED 2017-06-05 ATHANASE, MICHELL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000338325 ACTIVE 19-031-D4 LEON COUNTY 2024-03-01 2029-06-05 $41,864.14 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000408106 ACTIVE 17-254-D4 LEON 2022-07-01 2027-08-30 $3,733.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000800183 TERMINATED 1000000847299 ORANGE 2019-11-15 2029-12-11 $ 494.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-06-05
Domestic Profit 2015-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State