Search icon

AEC NATIONAL, INC.

Company Details

Entity Name: AEC NATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000092493
FEI/EIN Number 59-3409583
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

Agent

Name Role Address
MENZIES, ROBERT GESQ. Agent C/O ROETZEL & ANDRESS, 850 PARK SHORE DRIVE, 3RD FLOOR, NAPLES, FL 34103

President

Name Role Address
DONLEY, DEBORAH V President 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL 34102

Vice President

Name Role Address
MILLER, MARTIN D Vice President 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL 34102
COUCH, LOUIS C Vice President 5150 TAMIAMI TRAIL NORTH, NAPLES, FL 34103

Secretary

Name Role Address
DONLEY, DEBORAH C Secretary 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL 34102

Treasurer

Name Role Address
DONLEY, DEBORAH C Treasurer 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-04 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2003-08-04 1100 FIFTH AVE SOUTH, STE 201, NAPLES, FL 34102 No data
AMENDMENT 2001-07-31 No data No data
AMENDMENT 2001-07-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-10-23 C/O ROETZEL & ANDRESS, 850 PARK SHORE DRIVE, 3RD FLOOR, NAPLES, FL 34103 No data
REINSTATEMENT 2000-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2000-10-23 MENZIES, ROBERT GESQ. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 2000-03-27 AEC NATIONAL, INC. No data

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: 02 Feb 2025

Sources: Florida Department of State