Search icon

AAAFLORIDA REAL ESTATE INC.

Company Details

Entity Name: AAAFLORIDA REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000103081
FEI/EIN Number 59-3483071
Address: 4910 TAMIAMI TRL N., STE 210, NAPLES, FL 34103
Mail Address: 4910 TAMIAMI TRL N., STE 210, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SZEMPRUCH, DAVID JP.A. Agent 4910 TAMIAMI TRL N., STE 210, NAPLES, FL 34103

President

Name Role Address
PAUL, HELMUT President 4910 TAMIAMI TRL N. #210, NAPLES, FL 34103

Director

Name Role Address
PAUL, HELMUT Director 4910 TAMIAMI TRL N. #210, NAPLES, FL 34103

Vice President

Name Role Address
SZEMPRUCH, DAVID J Vice President 4910 TAMIAMI TRL N. #210, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 4910 TAMIAMI TRL N., STE 210, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-14 4910 TAMIAMI TRL N., STE 210, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2000-03-14 4910 TAMIAMI TRL N., STE 210, NAPLES, FL 34103 No data
REINSTATEMENT 1999-06-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1998-08-14 SZEMPRUCH, DAVID JP.A. No data
AMENDMENT 1998-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-14
REINSTATEMENT 1999-06-17
Reg. Agent Change 1998-08-14
Amendment 1998-06-02
Domestic Profit 1997-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State