Search icon

AFFILIATED AMERICAN IV, INC. - Florida Company Profile

Company Details

Entity Name: AFFILIATED AMERICAN IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFILIATED AMERICAN IV, 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 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000057640
FEI/EIN Number 593463144

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

Address: 475 COMMERCE LAKE DRIVE, SAINT AUGUSTINE, FL, 32095
Mail Address: PO BOX 1589, PONTE VEDRA, FL, 32004-1
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA JOHN W President PO BOX 1589, PONTE VEDRA, FL, 32004
SHEA JOHN W Agent 8100 CYPRESS HOLLOW COURT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-26 475 COMMERCE LAKE DRIVE, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 8100 CYPRESS HOLLOW COURT, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-13 475 COMMERCE LAKE DRIVE, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 1998-04-30 SHEA, JOHN W -

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State