Entity Name: | AERC FLORIDA MANAGEMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2000 (24 years ago) |
Date of dissolution: | 14 Apr 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Apr 2008 (17 years ago) |
Document Number: | F00000004915 |
FEI/EIN Number | 341932731 |
Address: | 1 AEC PARKWAY, LEGAL DEPT, RICHMOND HEIGHTS, OH, 44143 |
Mail Address: | 1 AEC PARKWAY, LEGAL DEPT, RICHMOND HEIGHTS, OH, 44143 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
FISHMAN MARTIN A | Secretary | 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143 |
Name | Role | Address |
---|---|---|
FATICA LOU | Vice President | 1 AEC PARKWAYS, RICHMOND HEIGHTS, OH, 44143 |
FISHMAN MARTIN A | Vice President | 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143 |
SHANNON JOHN T | Vice President | 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143 |
Name | Role | Address |
---|---|---|
FRIEDMAN JEFFREY I | President | 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143 |
Name | Role | Address |
---|---|---|
FRIEDMAN JEFFREY I | Director | 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143 |
Name | Role | Address |
---|---|---|
FATICA LOU | Treasurer | 1 AEC PARKWAYS, RICHMOND HEIGHTS, OH, 44143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 1 AEC PARKWAY, LEGAL DEPT, RICHMOND HEIGHTS, OH 44143 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 1 AEC PARKWAY, LEGAL DEPT, RICHMOND HEIGHTS, OH 44143 | No data |
Name | Date |
---|---|
Withdrawal | 2008-04-14 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-04-24 |
Foreign Profit | 2000-08-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State