Search icon

AINEO CORPORATION - Florida Company Profile

Company Details

Entity Name: AINEO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AINEO CORPORATION 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 Aug 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: P17000066077
FEI/EIN Number 82-2431057

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

Address: 2315 Beach Blvd, Suite 201, Jacksonville Beach, FL, 32250, US
Mail Address: 2315 Beach Blvd, Suite 201, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ROBERT K President 745 CYPRESS CROSSING TRAIL, ST. AUGUSTINE, FL, 32095
WILSON ROBERT K Treasurer 745 CYPRESS CROSSING TRAIL, ST. AUGUSTINE, FL, 32095
WILSON ROBERT K Director 745 CYPRESS CROSSING TRAIL, ST. AUGUSTINE, FL, 32095
WILSON TINA C Secretary 745 CYPRESS CROSSING TRAIL, ST. AUGUSTINE, FL, 32095
WILSON TINA C Director 745 CYPRESS CROSSING TRAIL, ST. AUGUSTINE, FL, 32095
WILSON ROBERT K Agent 745 Cypress Crossing Trail, St Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003374 ROCKINGHAM MARINE - JACKSONVILLE ACTIVE 2022-01-10 2027-12-31 - 4591 LAKESIDE DR, SUITE 102, JACKSONVILLE, FL, 32210
G21000062715 ROCKINGHAM MARINE - AMELIA ISLAND ACTIVE 2021-05-06 2026-12-31 - 2315 BEACH BLVD, SUITE 201, JACKSONVILLE BEACH, FL, 32250
G17000100974 CAREFREE BOAT CLUB OF JACKSONVILLE EXPIRED 2017-09-05 2022-12-31 - 745 CYPRESS CROSSING TRAIL, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-11 745 Cypress Crossing Trail, St Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2315 Beach Blvd, Suite 201, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2021-04-29 2315 Beach Blvd, Suite 201, Jacksonville Beach, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000214130 ACTIVE 1000000952292 ST JOHNS 2023-05-08 2033-05-10 $ 540.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000214148 ACTIVE 1000000952293 ST JOHNS 2023-05-08 2043-05-10 $ 73,414.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000277600 ACTIVE 1000000925096 ST JOHNS 2022-06-03 2042-06-08 $ 38,570.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000354858 TERMINATED 1000000866628 ST JOHNS 2020-10-29 2040-11-04 $ 85.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000354874 TERMINATED 1000000866630 ST JOHNS 2020-10-29 2030-11-04 $ 453.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000130696 ACTIVE 1000000862080 ST JOHNS 2020-02-24 2040-02-26 $ 1,128.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000640662 TERMINATED 1000000841608 ST JOHNS 2019-09-23 2039-09-25 $ 8,857.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000460699 TERMINATED 1000000831743 DUVAL 2019-06-27 2039-07-03 $ 2,762.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7059097104 2020-04-14 0491 PPP 3356 Lake Shore Blvd, JACKSONVILLE, FL, 32210
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 6
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31325.47
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State