Search icon

AEW ENTERPRISES, INC.

Company Details

Entity Name: AEW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P96000042916
FEI/EIN Number 650667454
Address: 8960 CARLETON ROAD, PORT SAINT LUCIE, FL, 34987
Mail Address: 8960 CARLETON ROAD, PORT SAINT LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WINTON-GRUBER ANGELA Agent 8960 CARLETON RD, PORT SAINT LUCIE, FL, 34987

President

Name Role Address
WINTON-GRUBER ANGELA President 8960 CARLETON ROAD, PORT SAINT LUCIE, FL, 34987

Vice President

Name Role Address
Gruber John T Vice President 8960 CARLETON ROAD, PORT SAINT LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072468 ALL AMERICAN PEST MANAGEMENT EXPIRED 2017-07-05 2022-12-31 No data 8960 CARLTON RD, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-13 WINTON-GRUBER, ANGELA No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 8960 CARLETON RD, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 8960 CARLETON ROAD, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2005-04-27 8960 CARLETON ROAD, PORT SAINT LUCIE, FL 34987 No data

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-08-04
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State