Search icon

AAA MOBILE AUTO GLASS, INC. - Florida Company Profile

Company Details

Entity Name: AAA MOBILE AUTO GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA MOBILE AUTO GLASS, 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: 01 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V26416
FEI/EIN Number 593117607

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

Address: 4655 118TH AVE N, UNIT D, CLEARWATER, FL, 33762
Mail Address: P.O. BOX 10574, ST. PETERSBURG, FL, 33733-0574
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJOSIA MICHAEL President 10524 BLOSSOM LAKE DR, SEMINOLE, FL, 33772
DEJOSIA, MICHAEL Agent 10524 BLOSSOM LAKE DR, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 10524 BLOSSOM LAKE DR, SEMINOLE, FL 33772 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 4655 118TH AVE N, UNIT D, CLEARWATER, FL 33762 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-16
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State