Search icon

AA DIGITAL MARKETING INC - Florida Company Profile

Company Details

Entity Name: AA DIGITAL MARKETING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA DIGITAL MARKETING 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: 07 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000021976
FEI/EIN Number 81-5325580

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

Address: 2385 NW Executive Circle Drive Suite 100, Boca Raton, FL, 33431, US
Mail Address: 14822 WILDFLOWER LN, DELRAY BEACH, FL, 33446, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONSON ALAN President 14822 WILDFLOWER LANE, DELRAY BEACH, FL, 33446
ARONSON ALAN CE 14822 WILDFLOWER LANE, DELRAY BEACH, FL, 33446
SMITH FRANK Agent 14822 WILDFLOWER LN, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109393 NATURES HEALING POWER EXPIRED 2018-10-07 2023-12-31 - 308 E BOCA RATON RD, BOCA RATON, FL, 33432
G17000125187 DOUBLE A STRATEGIC MARKETING EXPIRED 2017-11-07 2022-12-31 - 190 SE 5TH AVE, LOFT 116, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-23 2385 NW Executive Circle Drive Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 14822 WILDFLOWER LN, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 2385 NW Executive Circle Drive Suite 100, Boca Raton, FL 33431 -
REINSTATEMENT 2020-03-27 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 SMITH, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-09-20 - -

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-03-27
Amendment 2018-09-20
ANNUAL REPORT 2018-02-05
Domestic Profit 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State