Entity Name: | AARONS COMPLETE TOTAL SERVICES, ENT., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AARONS COMPLETE TOTAL SERVICES, ENT., 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: | 24 May 1999 (26 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: | P99000048350 |
FEI/EIN Number |
650735305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15211 ST. RD. 64 E., BRADENTON, FL, 34212 |
Mail Address: | 15211 ST. RD. 64 E., BRADENTON, FL, 34212 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AARON STEPHEN P | Director | 15211 ST. RD. 64 E., BRADENTON, FL, 34212 |
AARON STEPHEN P | President | 15211 ST. RD. 64 E., BRADENTON, FL, 34212 |
AARON PATRICIA J | Director | 15211 ST. RD. 64 E., BRADENTON, FL, 34212 |
AARON PATRICIA J | Secretary | 15211 ST. RD. 64 E., BRADENTON, FL, 34212 |
AARON PATRICIA J | Treasurer | 15211 ST. RD. 64 E., BRADENTON, FL, 34212 |
AARON STEPHEN P | Agent | 15211 ST. RD. 64 E., BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-13 | AARON, STEPHEN P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 15211 ST. RD. 64 E., BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 15211 ST. RD. 64 E., BRADENTON, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 15211 ST. RD. 64 E., BRADENTON, FL 34212 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000275517 | TERMINATED | 1000000658355 | MANATEE | 2015-02-11 | 2035-02-18 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14000041029 | TERMINATED | 1000000567508 | MANATEE | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12001111189 | TERMINATED | 1000000432263 | MANATEE | 2012-12-17 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000881170 | TERMINATED | 1000000367829 | MANATEE | 2012-11-16 | 2032-11-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J09000529700 | TERMINATED | 1000000103533 | 02282 7544 | 2008-12-22 | 2029-02-04 | $ 760.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J09000679216 | TERMINATED | 1000000103533 | 02282 7544 | 2008-12-22 | 2029-02-18 | $ 760.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J09000604396 | TERMINATED | 1000000103533 | 02282 7544 | 2008-12-22 | 2029-02-11 | $ 760.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-05-13 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-07-29 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State