Search icon

AAA-1 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AAA-1 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA-1 ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: S55523
FEI/EIN Number 593061577

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

Address: 7218 12TH AVE. NO., ST. PETERSBURG, FL, 33710, US
Mail Address: 7218 12TH AVE. NO., ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANK, FRANCINE A. Director 7218 12TH AVE.N., ST. PETERSBURG, FL
SHANK, FRANCINE A. President 7218 12TH AVE.N., ST. PETERSBURG, FL
SHANK, FRANCINE A. Vice President 7218 12TH AVE.N., ST. PETERSBURG, FL
SHANK, FRANCINE A. Secretary 7218 12TH AVE.N., ST. PETERSBURG, FL
SHANK, FRANCINE A. Agent 7218 12TH AVE. N., ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 7218 12TH AVE. NO., ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2025-12-01 7218 12TH AVE. NO., ST. PETERSBURG, FL 33710 -
PENDING REINSTATEMENT 2013-10-10 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State