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 |
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 | - |
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 |
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 | - |
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 |
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