Search icon

A & O ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: A & O ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & O ENTERPRISES, 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: 17 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000106154
FEI/EIN Number 650814435

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

Address: 8502 SW 8TH STREET, MIAMI, FL, 33144
Mail Address: 8502 SW 8TH STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANA COLINA I Director 8502 SW 8TH STREET, MIAMI, FL, 33144
Colina Omar Sr. Vice President 8502 SW 8TH STREET, MIAMI, FL, 33144
ANA COLINA I Agent 8502 SW 8TH STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97364900009 FOR KIDS ONLY ACTIVE 1997-12-30 2027-12-31 - 8502 S.W. 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-01 ANA, COLINA I -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 8502 SW 8TH STREET, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13439369 0418800 1976-01-13 VILLAGE OF LAKEWOOD BLDG 300, Boca Raton, FL, 33434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-01-21
Abatement Due Date 1976-01-23
Nr Instances 1

Date of last update: 02 May 2025

Sources: Florida Department of State