Search icon

AEROTEK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AEROTEK, 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: 18 Nov 2021 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: F21000006651
FEI/EIN Number 852486478

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

Address: 7301 PARKWAY DR., HANOVER, MD, 21076
Mail Address: 7301 PARKWAY DR., HANOVER, MD, 21076
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
KELLY THOMAS President 7301 PARKWAY DR., HANOVER, MD, 21076
KELLY THOMAS Director 7301 PARKWAY DR., HANOVER, MD, 21076
PERALTA MARIANELA Secretary 7301 PARKWAY DR., HANOVER, MD, 21076
JENKINS STACEY Vice President 7301 PARKWAY DR., HANOVER, MD, 21076
JENKINS STACEY President 7301 PARKWAY DR., HANOVER, MD, 21076
JENKINS STACEY Director 7301 PARKWAY DR., HANOVER, MD, 21076
JENKINS STACEY Treasurer 7301 PARKWAY DR., HANOVER, MD, 21076
JENKINS STACEY Chief Financial Officer 7301 PARKWAY DR., HANOVER, MD, 21076
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-02-16 AEROTEK, INC. -

Court Cases

Title Case Number Docket Date Status
LUMINOUS GLASS DISTRIBUTORS OF FLORIDA. LLC, VS AEROTEK, INC. 3D2017-0568 2017-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11176

Parties

Name LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC
Role Appellant
Status Active
Name KRISTIN HAYES
Role Appellant
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AEROTEK, INC.
Role Appellee
Status Active
Representations WILLIAM E. CORUM, CONNIS O. BROWN, III, SETH P. ROBERT

Docket Entries

Docket Date 2017-10-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-17
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted ten (10) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2017-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO WITHDRAW AND FOR EOT TO FILE INITIAL BRIEF
On Behalf Of AEROTEK, INC.
Docket Date 2017-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and for eot to file initial brief
On Behalf Of LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted to and including May 11, 2017.
Docket Date 2017-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/27/17
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated August 17, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-05-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel and extension of time to file the initial brief is granted, and the law firm of Broad and Cassel LLP and Mark F. Raymond, Francisco Armada and Kimberly J. Freeman are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
Name Change 2022-02-16
Foreign Profit 2021-11-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-05
Type:
Unprog Rel
Address:
3102 QUEEN PALM DRIVE, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-02-07
Type:
Prog Related
Address:
2737 IGNITION DRIVE SUITE 8, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-10-01
Type:
Prog Related
Address:
13845 ALVAREZ ROAD, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-07
Type:
Unprog Rel
Address:
3780 WEST 104TH ST, HIALEAH, FL, 33018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-23
Type:
Unprog Rel
Address:
11325 COUNTY ROAD 44 E., LEESBURG, FL, 34788
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State