Search icon

AERC FLORIDA MANAGEMENT COMPANY, INC.

Company Details

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

Secretary

Name Role Address
FISHMAN MARTIN A Secretary 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143

Vice President

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

President

Name Role Address
FRIEDMAN JEFFREY I President 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143

Director

Name Role Address
FRIEDMAN JEFFREY I Director 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143

Treasurer

Name Role Address
FATICA LOU Treasurer 1 AEC PARKWAYS, RICHMOND HEIGHTS, OH, 44143

Events

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

Documents

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