Search icon

A.A. INDUSTRIES INC. OF TAMPA - Florida Company Profile

Company Details

Entity Name: A.A. INDUSTRIES INC. OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.A. INDUSTRIES INC. OF TAMPA 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: 31 Aug 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000073296
FEI/EIN Number 82-2677620

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

Address: 3208 CHIPCO STREET, TAMPA, FL, 33605
Mail Address: 3208 CHIPCO STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001718041 3208 CHIPCO STREET, TAMPA, FL, 33605 3208 CHIPCO STREET, TAMPA, FL, 33605 (813)370-2711

Filings since 2017-09-29

Form type D
File number 021-295641
Filing date 2017-09-29
File View File

Key Officers & Management

Name Role Address
MCMILLAN ARY R Chief Executive Officer 3208 CHIPCO STREET, TAMPA, FL, 33605
CRUMBLY AARON B President 303 EGRET LAKE CT APT 101, BRANDON, FL, 33510
TIMS JEREMY A Vice President 3412 E LINDELL AVE, TAMPA, FL, 33610
MCMILLAN ARY R Agent 3208 CHIPCO STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-02 - -
REGISTERED AGENT NAME CHANGED 2019-05-02 MCMILLAN, ARY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000018172 TERMINATED 1000000853865 HILLSBOROU 2020-01-02 2040-01-08 $ 965.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000733012 TERMINATED 1000000846716 HILLSBOROU 2019-11-01 2039-11-06 $ 190.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2019-05-02
Domestic Profit 2017-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State