Search icon

ROSEMOUNT AEROSPACE INC.

Company Details

Entity Name: ROSEMOUNT AEROSPACE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2004 (21 years ago)
Document Number: F97000002393
FEI/EIN Number 41-1729983
Address: 14300 Judicial Road, Burnsville, MN 55306
Mail Address: 14300 Judicial Road, Burnsville, MN 55306
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Banas, Joslyn D. Vice President 14300 Judicial Road, Burnsville, MN 55306
Gaudet, Christopher Vice President 14300 Judicial Road, Burnsville, MN 55306
Roy, Brian A. Vice President 14300 Judicial Road, Burnsville, MN 55306
Scott, Rob Vice President 14300 Judicial Road, Burnsville, MN 55306
Voight, Nathan Vice President 14300 Judicial Road, Burnsville, MN 55306

Treasurer

Name Role Address
Banas, Joslyn D. Treasurer 14300 Judicial Road, Burnsville, MN 55306

Secretary

Name Role Address
Bhatti, Naadia Secretary 14300 Judicial Road, Burnsville, MN 55306

Corporate Governance

Name Role Address
Boivin, Jennifer M. Corporate Governance 14300 Judicial Road, Burnsville, MN 55306

President

Name Role Address
Boelkins, Nathan R. President 14300 Judicial Road, Burnsville, MN 55306

Assistant Secretary

Name Role Address
Boivin, Jennifer M. Assistant Secretary 14300 Judicial Road, Burnsville, MN 55306
McHugh, Edward F. Assistant Secretary 14300 Judicial Road, Burnsville, MN 55306

Assistant Secretary – Intellectual Property

Name Role Address
Cawley, Dennis Assistant Secretary – Intellectual Property 14300 Judicial Road, Burnsville, MN 55306
Hall, David E. Assistant Secretary – Intellectual Property 14300 Judicial Road, Burnsville, MN 55306
Moore, Holly Assistant Secretary – Intellectual Property 14300 Judicial Road, Burnsville, MN 55306

Corporate Controller

Name Role Address
Gaudet, Christopher Corporate Controller 14300 Judicial Road, Burnsville, MN 55306

Assistant Treasurer

Name Role Address
Gaudet, Christopher Assistant Treasurer 14300 Judicial Road, Burnsville, MN 55306
Rabe, Craig Assistant Treasurer 14300 Judicial Road, Burnsville, MN 55306

Global Trade

Name Role Address
McHugh, Edward F. Global Trade 14300 Judicial Road, Burnsville, MN 55306

Assistant Controller

Name Role Address
Rabe, Craig Assistant Controller 14300 Judicial Road, Burnsville, MN 55306
Roy, Brian A. Assistant Controller 14300 Judicial Road, Burnsville, MN 55306
Tuttle, Elizabeth Assistant Controller 14300 Judicial Road, Burnsville, MN 55306

Director

Name Role Address
Banas, Joslyn D. Director 14300 Judicial Road, Burnsville, MN 55306
Boelkins, Nathan R. Director 14300 Judicial Road, Burnsville, MN 55306
Greenlee, Maggie Director 14300 Judicial Road, Burnsville, MN 55306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 14300 Judicial Road, Burnsville, MN 55306 No data
CHANGE OF MAILING ADDRESS 2024-04-24 14300 Judicial Road, Burnsville, MN 55306 No data
REGISTERED AGENT NAME CHANGED 2012-08-08 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2004-02-25 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State