Search icon

AEC NATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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