Search icon

A.E.S., INC. OF CALIFORNIA - Florida Company Profile

Company Details

Entity Name: A.E.S., INC. OF CALIFORNIA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Apr 1990 (35 years ago)
Document Number: P28861
FEI/EIN Number 954047957

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

Address: 1802 CORPORATE CENTER LANE, PLANT CITY, FL, 33563, US
Mail Address: 1802 CORPORATE CENTER LANE, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALMALKI MOHANNAD President 13413 Bellaria Circle, Windermere, FL, 34786
ALMALKI MOHANNAD Director 13413 Bellaria Circle, Windermere, FL, 34786
ALMALKI MAZEN Director Flat T1-42-4205, Dubai, 00000
CANEZO RUDY Director 1802 CORPORATE CENTER LANE, PLANT CITY, FL, 33563
CANEZO RUDY Treasurer 1802 CORPORATE CENTER LANE, PLANT CITY, FL, 33563
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-24 - -
REGISTERED AGENT NAME CHANGED 2018-05-24 REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-24 3030 N. ROCKY POINT DR. STE 150A, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 1802 CORPORATE CENTER LANE, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2012-01-03 1802 CORPORATE CENTER LANE, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-10
Reg. Agent Change 2018-05-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State