Search icon

AGUIAR II, INC. - Florida Company Profile

Company Details

Entity Name: AGUIAR II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUIAR II, 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 Jul 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000059877
FEI/EIN Number 650612668

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

Address: 501 GOODLETTE RD., D100, NAPLES, FL, 34102, US
Mail Address: 3710 5TH AVENUE, SW, NAPLES, FL, 33964
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR FIDEL` President 3710 5TH AVENUE SW, NAPLES, FL
AGUIAR FIDEL` Secretary 3710 5TH AVENUE SW, NAPLES, FL
AGUIAR FIDEL` Treasurer 3710 5TH AVENUE SW, NAPLES, FL
AGUIAR FIDEL Agent 3710 5TH AVENUE, SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-05-01 501 GOODLETTE RD., D100, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 501 GOODLETTE RD., D100, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-18 3710 5TH AVENUE, SW, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-06
ADDRESS CHANGE 1997-06-02
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-08-08
DOCUMENTS PRIOR TO 1997 1995-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State