Search icon

AERCAP MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: AERCAP MATERIALS, 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: 11 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: F07000003539
FEI/EIN Number 62-0854210

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

Mail Address: 830 Brickell Plaza, 50th Floor, Miami, FL, 33131, US
Address: 6324 Global Drive, MEMPHIS, TN, 38141, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Northcott Stephanie Secretary 6324 Global Drive, Memphis, TN, 38141
Craig Aimee Director 6324 Global Drive, Memphis, TN, 38141
Burgess Allen Chief Financial Officer 6324 Global Drive, Memphis, TN, 38141
Hajjar Bashir Vice President 830 Brickell Plaza, Miami, FL, 33131
Ross Patrick Asst 830 Brickell Plaza, Miami, FL, 33131
Kennedy J. Director 830 Brickell Plaza, Miami, FL, 33131
AERCAP CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021010 GECAS MATERIALS EXPIRED 2019-02-12 2024-12-31 - 3860 HOLMES ROAD, MEMPHIS OAK, MEMPHIS, TN, 38118-7040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 830 Brickell Plaza, 50th Floor, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 6324 Global Drive, MEMPHIS, TN 38141 -
REGISTERED AGENT NAME CHANGED 2023-01-25 AERCAP CORPORATE SERVICES INC. -
CHANGE OF MAILING ADDRESS 2022-04-29 6324 Global Drive, MEMPHIS, TN 38141 -
NAME CHANGE AMENDMENT 2021-12-07 AERCAP MATERIALS, INC. -
NAME CHANGE AMENDMENT 2009-12-29 GECAS ASSET MANAGEMENT SERVICES, INC. -
CANCEL ADM DISS/REV 2009-12-24 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
Name Change 2021-12-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State