Entity Name: | AAA TITLE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AAA TITLE AGENCY, 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: | 31 Jan 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P95000009772 |
FEI/EIN Number |
593294518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 W GRANADA BLVD, UNIT 18, ORMOND BEACH, FL, 32174, US |
Mail Address: | 725 W GRANADA BLVD, UNIT 18, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUMAR HOLDINGS LLC | President | - |
KUMAR HOLDINGS LLC | Director | - |
SAUERBERG ERIC M | Agent | 200 VILLAGE SQUARE CROSSINGS, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 725 W GRANADA BLVD, UNIT 18, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 725 W GRANADA BLVD, UNIT 18, ORMOND BEACH, FL 32174 | - |
NAME CHANGE AMENDMENT | 2007-02-08 | AAA TITLE AGENCY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000360573 | LAPSED | 200732410CICI | CIRCUIT COURT VOLUSIA COUNTY | 2011-04-27 | 2016-06-10 | $809,998.29 | CECELIA C. FULLER, 1027 CHAFFEE PLACE, DAYTONA BEACH, FL 32118 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-09-28 |
ANNUAL REPORT | 2010-07-22 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
Name Change | 2007-02-08 |
ANNUAL REPORT | 2006-05-09 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State