Search icon

BALTIMORE AIRCOIL COMPANY, INC.

Company Details

Entity Name: BALTIMORE AIRCOIL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Oct 1993 (31 years ago)
Document Number: F93000004713
FEI/EIN Number 52-0561722
Address: 7600 DORSEY RUN ROAD, JESSUP, MD 20794
Mail Address: 111 S Wacker Dr, Suite 4400, Chicago, IL 60606
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Fetzer, Donald C President 7600 DORSEY RUN ROAD, JESSUP, MD 20794

Asst Controller

Name Role Address
FRANSON, MARILYN D Asst Controller 111 S Wacker Dr, Suite 4400 Chicago, IL 60606

Secretary

Name Role Address
Krautner, Michael J Secretary 111 S Wacker Dr, Suite 4400 Chicago, IL 60606

Vice President

Name Role Address
Bee, Adam K Vice President 7600 DORSEY RUN ROAD, JESSUP, MD 20794
Feltz, Katie Vice President 7600 DORSEY RUN ROAD, JESSUP, MD 20794

Director

Name Role Address
Meyers, Christopher P Director 111 S Wacker Dr, Suite 4400 Chicago, IL 60606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 7600 DORSEY RUN ROAD, JESSUP, MD 20794 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 7600 DORSEY RUN ROAD, JESSUP, MD 20794 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000607000 TERMINATED 1000001011707 COLUMBIA 2024-09-11 2044-09-18 $ 3,242.69 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 2024-04-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State