Search icon

AERIAL & ARCHITECTURAL PHOTO, INC. - Florida Company Profile

Company Details

Entity Name: AERIAL & ARCHITECTURAL PHOTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERIAL & ARCHITECTURAL PHOTO, 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: 20 May 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V37975
FEI/EIN Number 593127602

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

Address: 1650-2 BEACH AVE., ATLANTIC BEACH, FL, 32233, US
Mail Address: 1650-2 BEACH AVE., ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GORDON President 1650-2 BEACH AVE, ATLANTIC BEACH, FL, 32233
JOHNSON GORDON Vice President 1650-2 BEACH AVE, ATLANTIC BEACH, FL, 32233
JOHNSON GORDON Secretary 1650-2 BEACH AVE, ATLANTIC BEACH, FL, 32233
JOHNSON GORDON Director 1650-2 BEACH AVE, ATLANTIC BEACH, FL, 32233
JOHNSON, GORDON Agent 1650-2 BEACH AVE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-30 1650-2 BEACH AVE., ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 1650-2 BEACH AVE., ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 1650-2 BEACH AVE, ATLANTIC BEACH, FL 32233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000761016 TERMINATED 1000000488862 DUVAL 2013-04-11 2033-04-17 $ 343.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000320559 TERMINATED 1000000061237 14196 1178 2007-09-21 2027-10-03 $ 1,503.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J02000241111 TERMINATED 01021550014 10523 01880 2002-06-11 2007-06-20 $ 1,530.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829
J01000051934 TERMINATED 01012920067 10202 02059 2001-10-25 2006-11-28 $ 2,728.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State