Search icon

AEROGROUP RETAIL HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Debts

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

Documents

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