Search icon

AMERICAN ENVIRONMENTAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ENVIRONMENTAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ENVIRONMENTAL ASSOCIATES, 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: 20 Jan 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000006105
FEI/EIN Number 593488483

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

Address: 2280 AVOCADO AVENUE, 12A, MELBOURNE, FL, 32935, US
Mail Address: 2280 AVOCADO AVENUE, 12A, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY DREW M President 2280 AVOCADO AVENUE #12A, MELBOURNE, FL, 32935
BENTLEY DREW M Secretary 2280 AVOCADO AVENUE #12A, MELBOURNE, FL, 32935
BENTLEY DREW M Treasurer 2280 AVOCADO AVENUE #12A, MELBOURNE, FL, 32935
BENTLEY DREW M Agent 2280 AVOCADO AVENUE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-31 BENTLEY, DREW M -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State