Search icon

AIC TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: AIC TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIC TECHNOLOGIES, 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: 05 May 1999 (26 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: P99000042025
FEI/EIN Number 593570826

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

Address: 1801 boice pond rd, ORLANDO, FL, 32837, US
Mail Address: 1801 boice pond rd, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSANIEN AMIN President 2416 SAND LAKE ROAD, ORLANDO, FL, 32809
HASSANIEN AMIN Agent 2416 SAND LAKE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 1801 boice pond rd, bldg 100 ste 101, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2020-10-23 1801 boice pond rd, bldg 100 ste 101, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2020-04-30 HASSANIEN, AMIN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2416 SAND LAKE ROAD, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State