Search icon

AIE, INC. - Florida Company Profile

Company Details

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

AIE, 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: 08 Apr 1997 (28 years ago)
Date of dissolution: 06 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2005 (20 years ago)
Document Number: P97000032080
FEI/EIN Number 650743008

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

Address: 21 BUTTONWOOD DRIVE EAST, SUGARLOAF KEY, FL, 33042
Mail Address: 21 BUTTONWOOD DRIVE EAST, SUGARLOAF KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHNER ARTHUR President 161 EAST LAKE DR, MONTAUK, NY, 11954
EICHNER ARTHUR Director 161 EAST LAKE DR, MONTAUK, NY, 11954
EICHNER IDA Vice President 161 E LAKE DR, MONTAUK, FL, 11954
EICHNER IDA Director 161 E LAKE DR, MONTAUK, FL, 11954
EICHNER ARTHUR Agent 21 BUTTONWPPD DR E, SUGARLOAF KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 21 BUTTONWPPD DR E, SUGARLOAF KEY, FL 33042 -
REINSTATEMENT 2005-03-16 - -
REGISTERED AGENT NAME CHANGED 2005-03-16 EICHNER, ARTHUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2005-05-06
REINSTATEMENT 2005-03-16
Reg. Agent Resignation 2004-05-03
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-15
REINSTATEMENT 1999-11-03
ANNUAL REPORT 1998-02-09
Domestic Profit Articles 1997-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State