Entity Name: | AERONAUTICA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Feb 2018 (7 years ago) |
Branch of: | AERONAUTICA CORPORATION, ILLINOIS (Company Number CORP_71431576) |
Date of dissolution: | 09 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Feb 2022 (3 years ago) |
Document Number: | F18000001007 |
FEI/EIN Number |
36-4883818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 N. Wood Dale Road, Wood Dale, IL, 60191, US |
Mail Address: | 1100 N. Wood Dale Road, Wood Dale, IL, 60191, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
VILIM DONALD J | Asst | 1100 N WOOD DALE RD., WOOD DALE, IL, 60191 |
Wolin Dylan | Treasurer | 1100 N WOOD DALE RD., WOOD DALE, IL, 60191 |
KLEIMAN DANY | Vice President | 1100 N WOOD DALE RD., WOOD DALE, IL, 60191 |
Garascia Jessica | Secretary | 1100 N WOOD DALE RD., WOOD DALE, IL, 60191 |
Fleishmann Jeffrey K | Assi | 1100 N WOOD DALE RD., WOOD DALE, IL, 60191 |
Griffin Jennifer J | Assi | 1100 N WOOD DALE RD., WOOD DALE, IL, 60191 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038862 | AERONAUTICA | EXPIRED | 2018-03-23 | 2023-12-31 | - | 1100 N WOOD DALE RD., WOOD DALE, IL, 60191 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-09 | - | - |
REGISTERED AGENT CHANGED | 2022-02-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 1100 N. Wood Dale Road, Wood Dale, IL 60191 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 1100 N. Wood Dale Road, Wood Dale, IL 60191 | - |
AMENDMENT | 2018-03-07 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
Withdrawal | 2022-02-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
Amendment | 2018-03-07 |
Foreign Profit | 2018-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State