Search icon

M.A. AITCHESON AND ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: M.A. AITCHESON AND ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A. AITCHESON AND ASSOCIATES 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: 23 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000036730
FEI/EIN Number 650745224

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

Address: 4141 NW 5TH STREET, 100, PLANTATION, FL, 33317-2158
Mail Address: 4141 NW 5TH STREET, 100, PLANTATION, FL, 33317-2158
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AITCHESON MICHAEL A President 4095 COONTIE COURT, LAKE WORTH, FL, 33462
AITCHESON MICHAEL A Chief Executive Officer 4095 COONTIE COURT, LAKE WORTH, FL, 33462
AITCHESON MIKAYLA Director 4095 COONTIE COURT, LAKE WORTH, FL, 33462
AITCHESON DONAHUE A Director 4095 COONTIE COURT, LAKE WORTH, FL, 33462
AITCHESON MICHAEL A Agent 4141 NW 5TH STREET, PLANTATION, FL, 333172158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 4141 NW 5TH STREET, 100, PLANTATION, FL 33317-2158 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 4141 NW 5TH STREET, 100, PLANTATION, FL 33317-2158 -
CHANGE OF MAILING ADDRESS 2006-04-24 4141 NW 5TH STREET, 100, PLANTATION, FL 33317-2158 -
AMENDMENT 2004-02-05 - -
REINSTATEMENT 2003-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000387400 LAPSED 1000000262610 PALM BEACH 2012-04-18 2022-05-09 $ 2,145.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000633864 LAPSED 50 2009 CA 035544 CIRCUIT COURT PALM BEACH CNTY 2010-05-13 2015-06-03 $54,366.88 HIGH ROCK LAKE COMPANY, INC., 3030 S. DIXIE HIGHWAY, WEST PALM BEACH, FL 33405
J09000097138 TERMINATED 1000000072155 45089 1996 2008-02-12 2029-01-22 $ 7,303.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000335926 ACTIVE 1000000072155 45089 1996 2008-02-12 2029-01-28 $ 7,303.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2009-10-09
REINSTATEMENT 2008-11-13
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
Amendment 2004-02-05
REINSTATEMENT 2003-11-06
DEBIT MEMO DISSOLUTI 2003-10-22
ANNUAL REPORT 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State