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 |
Name | Role | Address |
---|---|---|
SCHROEDER BEATE | Agent | 4918 Boat Landing Road, ST. AUGUSTINE, FL, 32092 |
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 |
Name | Role | Address |
---|---|---|
Schroeder Kathy | Secretary | 428 Gallardo Circle, SAINT AUGUSTINE, FL, 32086 |
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 |
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 |
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 |
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