Search icon

AARON STRUCTURAL BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: AARON STRUCTURAL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON STRUCTURAL BUILDERS, 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 Apr 1997 (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: P97000039013
FEI/EIN Number 650777708

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

Address: 655 N.W. 100 STREET, MIAMI, FL, 33150
Mail Address: 655 N.W. 100 STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEIDE VICTOR President 3403 N.W. 171 STREET, MIAMI, FL, 33162
SCHEIDE VICTOR Agent 3403 N.W 171 STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-30 655 N.W. 100 STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2003-01-30 655 N.W. 100 STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-30 3403 N.W 171 STREET, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-01-29
ADDRESS CHANGE 1997-05-15
Domestic Profit Articles 1997-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State