Search icon

AEI INTL. CORP.

Company Details

Entity Name: AEI INTL. CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1992 (32 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: V59296
FEI/EIN Number 59-3139308
Address: 7709 ALTON AVE, JACKSONVILLE, FL 32211
Mail Address: 7709 ALTON AVE, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SPRADLIN, LEWIS DALE JR Agent 1166 GARRISON DR, SAINT AUGUSTINE, FL 32092

Vice President

Name Role Address
SPRADLIN, BELINDA A Vice President 7709 ALTON AVE, JACKSONVILLE, FL 32211

Director

Name Role Address
SPRADLIN, JR, LEWIS D Director 7709 ALTON AVE, JACKSONVILLE, FL 32211

President

Name Role Address
SPRADLIN, JR, LEWIS D President 7709 ALTON AVE, JACKSONVILLE, FL 32211

Secretary

Name Role Address
SPRADLIN, JR, LEWIS D Secretary 7709 ALTON AVE, JACKSONVILLE, FL 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064405 AEI GAS SERVICES EXPIRED 2012-06-27 2017-12-31 No data 7709 ALTON AVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-23 1166 GARRISON DR, SAINT AUGUSTINE, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 7709 ALTON AVE, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2010-04-06 7709 ALTON AVE, JACKSONVILLE, FL 32211 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State