Search icon

AIA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AIA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2005 (20 years ago)
Document Number: F05000000207
FEI/EIN Number 45-0508040

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

Address: 1 Baxter Way, Suite 130, Westlake Village, CA, 91362, US
Mail Address: 1 Baxter Way, Suite 130, Westlake Village, CA, 91362, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Francis Mark P Treasurer 4347 Aurora Street, Naples, FL, 34119
Kersnick Robert President 11138 Sumac Lane, Santa Rosa Valley, CA, 93012
Portman James Sr 2491 Swanfield Court, Thousand Oaks, CA, 91361
Pirrung David Director 1 Baxter Way, Westlake Village, CA, 91362
Coon Kenneth Director 1 Baxter Way, Westlake Village, CA, 91362
COGENCY GLOBAL INC. Agent -
Smith David P Director 1 Baxter Way, Westlake Village, CA, 91362

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097095 AIA SURETY ACTIVE 2022-08-17 2027-12-31 - 1 BAXTER WAY,SUITE 130, WESTLAKE VILLAGE, CA, 91362

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 1 Baxter Way, Suite 130, Westlake Village, CA 91362 -
CHANGE OF MAILING ADDRESS 2022-04-14 1 Baxter Way, Suite 130, Westlake Village, CA 91362 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-07-17 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State