Search icon

AERC ACQUISITION CORPORATION - Florida Company Profile

Company Details

Entity Name: AERC ACQUISITION CORPORATION
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: 16 Feb 2017 (8 years ago)
Document Number: F17000000743
FEI/EIN Number NOT APPLICABLE

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

Address: 933 First Ave, Suite 200, King of Prussia, PA, 19406, US
Mail Address: Two Logan Square, 100-120 N 18th Street Suite 1700, Philadelphia, PA, 19103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kowalczyk Sarah Director 933 First Ave, Suite 200, King of Prussia, PA, 19406
Diaz Jeffrey Director 933 First Ave, Suite 200, King of Prussia, PA, 19406
Diaz Jeffrey Treasurer 933 First Ave, Suite 200, King of Prussia, PA, 19406
Kowalczyk Sarah Secretary 933 First Ave, Suite 200, King of Prussia, PA, 19406
Beswick Jeffrey Director 933 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
Beswick Jeffrey President 933 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018702 AERC RECYCLING SOLUTIONS/A CLEAN EARTH COMPANY EXPIRED 2017-02-21 2022-12-31 - 4317-J FORTUNE PLACE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 933 First Ave, Suite 200, King of Prussia, PA 19406 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 933 First Ave, Suite 200, King of Prussia, PA 19406 -
REGISTERED AGENT NAME CHANGED 2019-09-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000090720 TERMINATED 1000000774307 COLUMBIA 2018-02-23 2028-02-28 $ 841.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-02
Foreign Profit 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State