Entity Name: | AEROGROUP RETAIL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Jul 1997 (28 years ago) |
Date of dissolution: | 05 Oct 2018 (6 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 05 Oct 2018 (6 years ago) |
Document Number: | F97000003424 |
FEI/EIN Number | 510364650 |
Address: | 201 MEADOW RD., EDISON, NJ, 08817 |
Mail Address: | 201 MEADOW RD., EDISON, NJ, 08817 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Weiss Jonathan A | Secretary | 201 MEADOW ROAD, EDISON, NJ, 08817 |
Name | Role | Address |
---|---|---|
SPINA JOHN | Vice President | 201 MEADOW RD., EDISON, NJ, 08817 |
Name | Role | Address |
---|---|---|
NEVILL R. SHAWN | Chief Executive Officer | 201 MEADOW RD., EDISON, NJ, 08817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000106707 | AEROSOLES | EXPIRED | 2013-10-30 | 2018-12-31 | No data | 201 MEADOW ROAD, EDISON, NJ, 08817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2018-10-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 201 MEADOW RD., EDISON, NJ 08817 | No data |
REINSTATEMENT | 2001-10-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
NAME CHANGE AMENDMENT | 1998-01-02 | AEROGROUP RETAIL HOLDINGS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000321254 | TERMINATED | 1000000156066 | LEON | 2010-01-07 | 2030-02-16 | $ 1,712.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Revoked for Registered Agent | 2018-10-05 |
Reg. Agent Resignation | 2018-05-08 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State