Entity Name: | BALTIMORE AIRCOIL COMPANY, 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: | 19 Oct 1993 (32 years ago) |
Document Number: | F93000004713 |
FEI/EIN Number |
520561722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 DORSEY RUN ROAD, JESSUP, MD, 20794 |
Mail Address: | 111 S Wacker Dr, Suite 4400, Chicago, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fetzer Donald C | President | 7600 DORSEY RUN ROAD, JESSUP, MD, 20794 |
FRANSON MARILYN D | Asst | 111 S Wacker Dr, Chicago, IL, 60606 |
Krautner Michael J | Secretary | 111 S Wacker Dr, Chicago, IL, 60606 |
Bee Adam K | Vice President | 7600 DORSEY RUN ROAD, JESSUP, MD, 20794 |
Feltz Katie | Vice President | 7600 DORSEY RUN ROAD, JESSUP, MD, 20794 |
Meyers Christopher C | Director | 111 S Wacker Dr, Chicago, IL, 60606 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-08 | 7600 DORSEY RUN ROAD, JESSUP, MD 20794 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-18 | 7600 DORSEY RUN ROAD, JESSUP, MD 20794 | - |
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 |
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: 01 Apr 2025
Sources: Florida Department of State