Entity Name: | AEROGROUP RETAIL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jul 1997 (28 years ago) |
Date of dissolution: | 05 Oct 2018 (7 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 05 Oct 2018 (7 years ago) |
Document Number: | F97000003424 |
FEI/EIN Number |
510364650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MEADOW RD., EDISON, NJ, 08817 |
Mail Address: | 201 MEADOW RD., EDISON, NJ, 08817 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Weiss Jonathan A | Secretary | 201 MEADOW ROAD, EDISON, NJ, 08817 |
SPINA JOHN | Vice President | 201 MEADOW RD., EDISON, NJ, 08817 |
NEVILL R. SHAWN | Chief Executive Officer | 201 MEADOW RD., EDISON, NJ, 08817 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000106707 | AEROSOLES | EXPIRED | 2013-10-30 | 2018-12-31 | - | 201 MEADOW ROAD, EDISON, NJ, 08817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2018-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 201 MEADOW RD., EDISON, NJ 08817 | - |
REINSTATEMENT | 2001-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1998-01-02 | AEROGROUP RETAIL HOLDINGS, INC. | - |
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 Apr 2025
Sources: Florida Department of State