Entity Name: | A E 21 INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A E 21 INCORPORATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 1997 (27 years ago) |
Document Number: | P97000086903 |
FEI/EIN Number |
593470922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16011 N. NEBRASKA AVE., STE 104, LUTZ, FL, 33549, US |
Mail Address: | 16011 N. NEBRASKA AVE., STE 104, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greer James W | Chairman | 16011 N. NEBRASKA AVE., LUTZ, FL, 33549 |
Greer Toni D | Chief Executive Officer | 16011 N. Nebraska Av, Lutz, FL, 33549 |
Hilbert April R | President | 805 BUTCH CASSIDY TRAIL, WIMAUMA, FL, 33598 |
Greer Toni D | Agent | 16011 N. Nebraska Ave., Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Greer, Toni D | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 16011 N. NEBRASKA AVE., STE 104, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 16011 N. NEBRASKA AVE., STE 104, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 16011 N. Nebraska Ave., Suite 104, Lutz, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State