Search icon

AAA UNIVERSAL, INC. - Florida Company Profile

Company Details

Entity Name: AAA UNIVERSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA UNIVERSAL, 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: 13 May 1996 (29 years ago)
Date of dissolution: 14 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: P96000042978
FEI/EIN Number 650670069

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

Address: 6794 OLD BANYAN WAY, NAPLES, FL, 34109
Mail Address: 6794 OLD BANYAN WAY, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN THOMAS D President 6794 OLD BANYAN WAY, NAPLES, FL, 34109
ROSEN KIM M Vice President 6794 OLD BANYAN WAY, NAPLES, FL, 34109
ROSEN THOMAS D Agent 6794 OLD BANYAN WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 6794 OLD BANYAN WAY, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-10 6794 OLD BANYAN WAY, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2001-01-10 6794 OLD BANYAN WAY, NAPLES, FL 34109 -
AMENDMENT AND NAME CHANGE 2000-12-13 AAA UNIVERSAL, INC. -

Documents

Name Date
Voluntary Dissolution 2008-01-14
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-10
Amendment and Name Change 2000-12-13
ANNUAL REPORT 2000-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State