Search icon

A.E. SERVICIOS INC - Florida Company Profile

Company Details

Entity Name: A.E. SERVICIOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.E. SERVICIOS 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: 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: 11 Jan 2016 (9 years ago)
Document Number: P16000003975
FEI/EIN Number 811153149

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

Address: 3065 Daniels Rd, WINTER GARDEN, FL, 34787, US
Mail Address: 14029 TITLE WAY, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO MARIO President 14029 TITLE WAY, WINTER GARDEN, FL, 34787
ARROYO MARIO Agent 14029 TITLE WAY, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077750 AE SERVICES EXPIRED 2018-07-17 2023-12-31 - 11078 SUSPENSE DR., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3065 Daniels Rd, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2024-05-01 ARROYO, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 14029 TITLE WAY, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-04-27 3065 Daniels Rd, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-21
AMENDED ANNUAL REPORT 2019-09-13
AMENDED ANNUAL REPORT 2019-08-05
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State