Entity Name: | AEC NATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEC NATIONAL, 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: | 12 Nov 1996 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P96000092493 |
FEI/EIN Number |
593409583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL, 34102 |
Mail Address: | 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONLEY DEBORAH V | President | 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL, 34102 |
MILLER MARTIN D | Vice President | 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL, 34102 |
DONLEY DEBORAH C | Secretary | 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL, 34102 |
DONLEY DEBORAH C | Treasurer | 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL, 34102 |
COUCH LOUIS C | Vice President | 5150 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
MENZIES ROBERT G | Agent | C/O ROETZEL & ANDRESS, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-04 | 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2003-08-04 | 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL 34102 | - |
AMENDMENT | 2001-07-31 | - | - |
AMENDMENT | 2001-07-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-23 | C/O ROETZEL & ANDRESS, 850 PARK SHORE DRIVE, 3RD FLOOR, NAPLES, FL 34103 | - |
REINSTATEMENT | 2000-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-10-23 | MENZIES, ROBERT GESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 2000-03-27 | AEC NATIONAL, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900014544 | LAPSED | 04-077-CA | 20TH CIRCUIT CRT COLLIER CO FL | 2004-04-20 | 2009-06-04 | $105860.82 | BANK OF NAPLES, INC., 4099 NORTH TAMIAMI TRAIL, SUITE 101, NAPLES, FL 34103 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-08-04 |
ANNUAL REPORT | 2002-07-10 |
Amendment | 2001-07-31 |
Amendment | 2001-07-18 |
ANNUAL REPORT | 2001-03-01 |
REINSTATEMENT | 2000-10-23 |
Name Change | 2000-03-27 |
Amendment | 1999-09-09 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State