Search icon

A & E TRASH REMOVAL & GRADING, INC. - Florida Company Profile

Company Details

Entity Name: A & E TRASH REMOVAL & GRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & E TRASH REMOVAL & GRADING, 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: 26 Sep 1994 (31 years ago)
Date of dissolution: 02 Sep 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 1998 (27 years ago)
Document Number: P94000070506
FEI/EIN Number 650557239

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

Address: 10191 WEST SAMPLE ROAD, SUITE 205B, CORAL SPRINGS, FL, 33065
Mail Address: 10191 WEST SAMPLE ROAD, SUITE 205B, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARACHE AHRON Vice President 21300 CHINABERRY DR, BOCA RATON, FL, 33428
FARACHE ESMERALDA President 21300 CHINABERRY DR, BOCA RATON, FL, 33428
RUBINCHIK HARVEY L Agent 1776 N PINE ISLAND RD, PALM BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-09 10191 WEST SAMPLE ROAD, SUITE 205B, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1996-08-09 10191 WEST SAMPLE ROAD, SUITE 205B, CORAL SPRINGS, FL 33065 -

Documents

Name Date
Voluntary Dissolution 1998-09-02
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State