Search icon

AARON BURNS & CARROLL, INC. - Florida Company Profile

Company Details

Entity Name: AARON BURNS & CARROLL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON BURNS & CARROLL, 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: 19 Jan 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000006654
FEI/EIN Number 650658883

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

Address: 2129 IMPERIAL CIR, NAPLES, FL, 34110, US
Mail Address: 2129 IMPERIAL CIR, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNER STEPHEN C Director 2129 IMPERIAL CIR, NAPLES, FL
JENNER STEPHEN Agent 2129 IMPERIAL CIRCLE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1998-10-16 JENNER, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 1998-10-16 2129 IMPERIAL CIRCLE, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-21 2129 IMPERIAL CIR, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 1997-01-21 2129 IMPERIAL CIR, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-18
Reg. Agent Change 1998-10-16
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-01-21
DOCUMENTS PRIOR TO 1997 1996-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State