Entity Name: | AERO-MED LTD CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Apr 2005 (20 years ago) |
Date of dissolution: | 10 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | F05000002218 |
FEI/EIN Number | 06-1132462 |
Address: | 85 COMMERCE STREET, GLASTONBURY, CT 06033 |
Mail Address: | 85 COMMERCE ST, GLASTONBURY, CT 06033 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MASON, STEVE | Chief Executive Officer | 7000 CARDINAL PLACE, DUBLIN, OH 43017 |
Name | Role | Address |
---|---|---|
Zimmerman, Scott | Director | 7000 CARDINAL PLACE, DUBLIN, OH 43017 |
Name | Role | Address |
---|---|---|
Zimmerman, Scott | Treasurer | 7000 CARDINAL PLACE, DUBLIN, OH 43017 |
Name | Role | Address |
---|---|---|
Zimmerman, Scott | Vice President | 7000 CARDINAL PLACE, DUBLIN, OH 43017 |
Name | Role | Address |
---|---|---|
Barnhart, Scott | President | 7000 CARDINAL PLACE, DUBLIN, OH 43017 |
Name | Role | Address |
---|---|---|
VAUGHN, LAURA | Asst. Secretary | 7000 CARDINAL PLACE, DUBLIN, OH 43017 |
Name | Role | Address |
---|---|---|
PITTS, ROSEMARY | Chief Financial Officer | 7000 CARDINAL PLACE, DUBLIN, OH 43017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-05-10 | 85 COMMERCE STREET, GLASTONBURY, CT 06033 | No data |
REGISTERED AGENT CHANGED | 2022-05-10 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-05-10 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-02 |
Reg. Agent Change | 2014-06-11 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State