Search icon

AIV INS., INC. - Florida Company Profile

Company Details

Entity Name: AIV INS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIV INS., 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: 18 Oct 1990 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S09662
FEI/EIN Number 650219076

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

Mail Address: 101 N. MISSOURI AVE., CLEARWATER, FL, 34615, US
Address: 2210 S. TAMIAMI TRAIL, SUITE 7, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL, JAMES H., JR. Director 101 N. MISSOURI AVE., CLEARWATER, FL
MARSHALL, JAMES H, JR Agent 101 N. MISSOURI AVE., CLEARWATER, 34615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1996-07-12 AIV INS., INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-06-07 2210 S. TAMIAMI TRAIL, SUITE 7, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-07 101 N. MISSOURI AVE., CLEARWATER 34615 -
CHANGE OF MAILING ADDRESS 1993-06-03 2210 S. TAMIAMI TRAIL, SUITE 7, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 1991-05-30 MARSHALL, JAMES H, JR -

Documents

Name Date
ANNUAL REPORT 1995-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State