Search icon

AAA SUPPLIES EQUIPMENT AND CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: AAA SUPPLIES EQUIPMENT AND CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA SUPPLIES EQUIPMENT AND CHEMICALS, 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: 10 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000069433
FEI/EIN Number 650856477

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

Address: 4118 E. 10TH LANE, HIALEAH, FL, 33013, US
Mail Address: 4118 E. 10TH LANE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE G President 4118 E. 10TH LANE, HIALEAH, FL, 33013
RODRIGUEZ JOSE G Director 4118 E. 10TH LANE, HIALEAH, FL, 33013
RODRIGUEZ JOSE G Agent 4118 E. 10TH LANE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 4118 E. 10TH LANE, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 4118 E. 10TH LANE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2007-09-04 4118 E. 10TH LANE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2007-09-04 RODRIGUEZ, JOSE G -
AMENDMENT 2006-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000084128 TERMINATED 1000000061038 25975 1815 2007-10-05 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000323401 TERMINATED 1000000061038 25975 1815 2007-10-05 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-12-22
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-09-04
Amendment 2006-11-01
ANNUAL REPORT 2006-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State