Search icon

AEROTEK AFFILIATED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AEROTEK AFFILIATED SERVICES, 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: 30 Jun 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: F95000003182
FEI/EIN Number 521822806

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

Address: 7301 PARKWAY DRIVE, HANOVER, MD, 21076, US
Mail Address: ATTENTION: LEGAL DEPARTMENT, 7301 PARKWAY DRIVE, HANOVER, MD, 21076, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Kelly Thomas BJr. Director 7301 Parkway Drive, Hanover, MD, 21076
Jenkins Stacey M Director 7301 Parkway Drive, Hanover, MD, 21076
Kelly Thomas B President 7301 Parkway Drive, Hanover, MD, 21076
Jenkins Stacey MJr. Vice President 7301 Parkway Drive, Hanover, MD, 21076
Baughns Dana R Secretary 7301 Parkway Drive, Hanover, MD, 21076
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-02-09 AEROTEK AFFILIATED SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2016-04-29 7301 PARKWAY DRIVE, HANOVER, MD 21076 -
NAME CHANGE AMENDMENT 2004-01-16 AEROTEK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 7301 PARKWAY DRIVE, HANOVER, MD 21076 -
REINSTATEMENT 2001-12-21 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-09-12 ONSITE COMPANIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168041 TERMINATED 1000000883186 COLUMBIA 2021-04-09 2031-04-14 $ 6,540.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001336776 TERMINATED 1000000511804 LEON 2013-05-23 2023-09-05 $ 548.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
Amendment and Name Change 2022-02-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State