Entity Name: | AMERICAN AUTOMATION SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN AUTOMATION SYSTEMS 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: | 27 Jun 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P94000047805 |
FEI/EIN Number |
650501163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5440 NW 161 ST., MIAMI GARDENS, FL, 33014, US |
Mail Address: | 5440 NW 161 ST., MIAMI GARDENS, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOREZ WENDY Y | President | 5440 NW 161 ST., MIAMI GARDENS, FL, 33014 |
FLOREZ CARLOS Sr. | Secretary | 5440 NW 161 ST., MIAMI GARDENS, FL, 33014 |
FLOREZ CARLOS J | Vice President | 16401 NW 84 AVENUE, MIAMI LAKES, FL, 33016 |
FLOREZ CARLOS J | Director | 16401 NW 84 AVENUE, MIAMI LAKES, FL, 33016 |
FLOREZ CARLOS Sr. | Agent | 5440 NW 161 ST, MIAMI GARDENS, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | FLOREZ, CARLOS, Sr. | - |
REINSTATEMENT | 2011-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-10 | 5440 NW 161 ST., MIAMI GARDENS, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-19 | 5440 NW 161 ST, MIAMI GARDENS, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-19 | 5440 NW 161 ST., MIAMI GARDENS, FL 33014 | - |
REINSTATEMENT | 2007-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-11-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002125366 | LAPSED | 08-77629 CA 03 | MIAMI DADE CIR CT 11TH JUD CIR | 2009-08-21 | 2014-08-31 | $56,341.82 | SMS FINANCIAL XVI, LLC, 2645 N. 7TH AVENUE, PHOENIX, AZ 85007 |
J03000254856 | LAPSED | 02-CA-7819 | CIRCUIT COURT, ORANGE COUNTY | 2003-09-04 | 2008-09-08 | $44,251.57 | SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-12 |
REINSTATEMENT | 2011-03-18 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-06-19 |
REINSTATEMENT | 2007-03-09 |
ANNUAL REPORT | 2005-04-28 |
REINSTATEMENT | 2004-11-19 |
ANNUAL REPORT | 2003-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State