Search icon

AERIAL SIGN CO., INC.

Company Details

Entity Name: AERIAL SIGN CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1963 (62 years ago)
Date of dissolution: 29 Jun 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2004 (21 years ago)
Document Number: 266052
FEI/EIN Number 59-0992888
Mail Address: 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY 10022
Address: 1600 EAST AIRPORT RD., PEMBROKE PINES, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER, JAMES L Agent 1600 EAST AIRPORT RD., PEMBROKE PINES, FL 33023

President

Name Role Address
BUTLER JAMES L President 1600 EAST AIRPORT RD., PEMBROKE PINES, FL 33023

Secretary

Name Role Address
WHITBY, PAUL G Secretary 800 THIRD AVE - 28TH FLOOR, NEW YORK, NY 10022

Vice President

Name Role Address
WHITBY, PAUL G Vice President 800 THIRD AVE - 28TH FLOOR, NEW YORK, NY 10022

Treasurer

Name Role Address
BEATTIE, WILLIAM C Treasurer 800 THIRD AVE - 28TH FLOOR, NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
MERGER 2004-06-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000014743. MERGER NUMBER 100000049411
CHANGE OF MAILING ADDRESS 2004-05-14 1600 EAST AIRPORT RD., PEMBROKE PINES, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1600 EAST AIRPORT RD., PEMBROKE PINES, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1600 EAST AIRPORT RD., PEMBROKE PINES, FL 33023 No data
REGISTERED AGENT NAME CHANGED 1998-05-12 BUTLER, JAMES L No data

Documents

Name Date
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State