Search icon

AIM THERAPY, INC. - Florida Company Profile

Company Details

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

AIM THERAPY, 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: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P97000057887
FEI/EIN Number 650766794

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

Address: 2831 RINGLING BLVD, 220F, SARASOTA, FL, 34237, US
Mail Address: 2831 RINGLING BLVD, 220F, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEO BARBARA A President 2831 RINGLING BLVD, SARASOTA, FL, 34237
CEO BARBARA APRESIDE Agent 2831 RINGLING BLVD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 2831 RINGLING BLVD, 220F, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2013-02-14 CEO, BARBARA A, PRESIDENT -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 2831 RINGLING BLVD, 220F, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 1998-04-24 2831 RINGLING BLVD, 220F, SARASOTA, FL 34237 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State