Search icon

AEA NETWORKS, INC.

Company Details

Entity Name: AEA NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 1998 (26 years ago)
Date of dissolution: 13 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: P98000090254
FEI/EIN Number 593549448
Address: 4918 Boat Landing Road, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 4918 Boat Landing Road, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SCHROEDER BEATE Agent 4918 Boat Landing Road, ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
SCHROEDER DIRK M Vice President 428 Gallardo Circle, ST. AUGUSTINE, FL, 32086
SCHROEDER BEATE G Vice President AEA NETWORKS INC., 4918 Boat Landing Circl, ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
Schroeder Kathy Secretary 428 Gallardo Circle, SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08004700008 LOGOMOTION EXPIRED 2008-01-04 2013-12-31 No data 2748 US HWY 1 SOUTH, SAINT AUGUSTINE, FL, 32086
G08004700009 ST. AUGUSTINE TRADING COMPANY EXPIRED 2008-01-04 2013-12-31 No data 2748 US HWY 1 SOUTH, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 4918 Boat Landing Road, SAINT AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2018-03-26 4918 Boat Landing Road, SAINT AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2018-03-26 SCHROEDER, BEATE No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 4918 Boat Landing Road, ST. AUGUSTINE, FL 32092 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000779624 TERMINATED 1000000239920 ST JOHNS 2011-11-18 2031-11-30 $ 4,338.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-06-12
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State