Search icon

AEMAC CORPORATION - Florida Company Profile

Company Details

Entity Name: AEMAC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEMAC CORPORATION 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: 04 Nov 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000081196
FEI/EIN Number 650532642

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

Address: 4611 S UNIVERSITY DR, DAVIE, FL, 33328
Mail Address: 4611 S UNIVERSITY DR, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS JAMES Director 2912 N 58TH AVE, HOLLYWOOD, FL, 33021
NICHOLS JAMES President 2912 N 58TH AVE, HOLLYWOOD, FL, 33021
HOGUE CHARLES F Director 6746 O'HARA AVE, BOYNTON BEACH, FL, 33437
HOGUE CHARLES F Vice President 6746 O'HARA AVE, BOYNTON BEACH, FL, 33437
HOGUE CHARLES F Secretary 6746 O'HARA AVE, BOYNTON BEACH, FL, 33437
COLLINS CATHERINE M Director 4997 SW 95TH AVE, COOPER CITY, FL, 33328
COLLINS CATHERINE M Treasurer 4997 SW 95TH AVE, COOPER CITY, FL, 33328
COLLINS CATHERINE M Agent 4997 SW 95TH AVE, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State