Search icon

AMERICAN AUTOMATION SYSTEMS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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