Search icon

AIM ELECTRIC SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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