Search icon

AAA MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

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

AAA MEDICAL SERVICES, 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: 30 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000000958
FEI/EIN Number 593422188

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

Address: 108 W SENECA, STE 60, TAMPA, FL, 33612, US
Mail Address: 3959 VAN DYKE RD., STE. 228, LUTZ, FL, 33549, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSSELIN DEBI President 1716 COQUI CT, ODESSA, FL, 33556
SPURLOCK NICHOLAS Vice President 1716 COQUI CT, ODESSA, FL, 33556
SPURLOCK NICHOLAS Treasurer 1716 COQUI CT, ODESSA, FL, 33556
SPURLOCK NICHOLAS Secretary 1716 COQUI CT, ODESSA, FL, 33556
GOSSELIN D Agent 1716 COQUI CT, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1716 COQUI CT, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 108 W SENECA, STE 60, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1998-05-04 GOSSELIN, D -
CHANGE OF MAILING ADDRESS 1997-05-05 108 W SENECA, STE 60, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000026514 LAPSED 00-1179-CC-W PASCO COUNTY COURT 2001-09-11 2006-11-05 $17,669.00 FR IMAGES, 200 CLEARBROOK ROAD, ELMSFORD, NY 10523

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-05
Domestic Profit Articles 1996-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State