Search icon

AAA REMODELING & DESIGN GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: AAA REMODELING & DESIGN GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA REMODELING & DESIGN GROUP, 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: 26 Jan 2017 (8 years ago)
Date of dissolution: 20 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: P17000009458
FEI/EIN Number 81-5166036

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

Mail Address: 302 Mcarthur Ave, Lehigh Acres, FL, 33936, US
Address: 302 Mcarthur Ave, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDON ADRIEL President 302 Mcarthur Ave, Lehigh Acres, FL, 33936
VERDON ADRIEL Agent 302 Mcarthur Ave, Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 302 Mcarthur Ave, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2023-03-14 302 Mcarthur Ave, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 302 Mcarthur Ave, Lehigh Acres, FL 33936 -
REGISTERED AGENT NAME CHANGED 2019-04-10 VERDON, ADRIEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-26
Domestic Profit 2017-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State