Entity Name: | AIM ELECTRIC SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIM ELECTRIC SUPPLY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2005 (20 years ago) |
Document Number: | P96000017701 |
FEI/EIN Number |
593357228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 S Collins St., PLANT CITY, FL, 33563, US |
Mail Address: | 114 S Collins St., PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMBERT STEVEN | President | 4660 Justin Lane, Plant City, FL, 33565 |
LAMBERT DEBRA | Vice President | 4660 Justin Lane, Plant City, FL, 33565 |
LAMBERT STEVEN G | Agent | 4660 Justin Lane, Plant City, FL, 33565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000016475 | AIM DESIGNS | EXPIRED | 2017-02-14 | 2022-12-31 | - | P O BOX 2088, PLANT CITY, FL, 33564 |
G14000111516 | AIM LIGHTING | ACTIVE | 2014-11-05 | 2029-12-31 | - | 114 SOUTH COLLINS ST., PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-28 | 114 S Collins St., PLANT CITY, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 114 S Collins St., PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 4660 Justin Lane, Plant City, FL 33565 | - |
REINSTATEMENT | 2005-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-16 | LAMBERT, STEVEN G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000753665 | TERMINATED | 1000000803217 | HILLSBOROU | 2018-11-08 | 2038-11-14 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J14000519040 | TERMINATED | 1000000606037 | HILLSBOROU | 2014-03-31 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001517201 | TERMINATED | 1000000543140 | HILLSBOROU | 2013-09-26 | 2023-10-03 | $ 357.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09002192473 | LAPSED | 09-10311-H | HILLSBOROUGH CO. CIVIL DIV. | 2009-07-08 | 2014-10-28 | $6,263.20 | AIR COMFORT PRODUCTS, C/O 1100 MAIN ST., BUFFALO, NY 14209 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State