Search icon

AAR MANUFACTURING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AAR MANUFACTURING, 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: 20 May 1998 (27 years ago)
Branch of: AAR MANUFACTURING, INC., ILLINOIS (Company Number CORP_52747074)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2001 (24 years ago)
Document Number: F98000002862
FEI/EIN Number 38-2413129

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

Mail Address: 1100 N. Wood Dale Road, Wood Dale, IL, 60191, US
Address: 5239 Luce Avenue, Building 243, D Bay, McClellan, CA, 95652, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Holmes John President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Pachapa Eric Vice President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Wolin Dylan Treasurer 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Gillen Sean Vice President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Loies Kim Assi 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Hoferer Tom Vice President 1100 N. Wood Dale Road, Wood Dale, IL, 60191

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115243 AAR COMPOSITES EXPIRED 2018-10-24 2023-12-31 - 1100 N. WOOD DALE RD., ATTN: ROBERT J. REGAN, WOOD DALE, IL, 60191
G14000115370 AAR COMPOSITES EXPIRED 2014-11-17 2019-12-31 - C/O ROBERT J. REGAN, 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191
G13000008578 AAR AEROSTRUCTURES AND INTERIORS EXPIRED 2013-01-24 2018-12-31 - C/O ROBERT J. REGAN, 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191
G10000016319 AAR PRECISION SYSTEMS EXPIRED 2010-02-19 2015-12-31 - 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5239 Luce Avenue, Building 243, D Bay, McClellan, CA 95652 -
CHANGE OF MAILING ADDRESS 2024-04-29 5239 Luce Avenue, Building 243, D Bay, McClellan, CA 95652 -
REGISTERED AGENT NAME CHANGED 2023-04-21 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2001-08-22 AAR MANUFACTURING, INC. -
CORPORATE MERGER 1998-05-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000018191

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000554978 TERMINATED 1000000655313 COLUMBIA 2015-01-29 2035-05-11 $ 47,657.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
AAR MANUFACTURING, INC. ET AL. VS MATRIX COMPOSITES, INC. SC2012-2470 2012-11-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-020904-X

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D11-3802

Parties

Name AAR MANUFACTURING, INC.
Role Petitioner
Status Active
Representations Sean M. McDonough
Name JOSEPH R. DECILLIS
Role Petitioner
Status Active
Representations RICHARD S. WOMBLE
Name STUART C. SIMMONS
Role Petitioner
Status Active
Representations ALBERT DOUGLAS GIBSON
Name MATRIX COMPOSITES, INC.
Role Respondent
Status Active
Representations Nicholas A. Shannin, JOHN YATES BENFORD, GREGORY KEITH MAUSSER
Name HON. GEORGE W. MAXWELL, III, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. MITCH NEEDELMAN, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417140
Docket Date 2013-11-13
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ RS Matrix Composites, Inc. BY: RS John Yates Benford 51950 (ORDER DATED 11/05/2013) (RETN TO SENDER - ATTEMPTED - NOT KNOWN UNABLE TO FORWARD) 02/06/14: RE-MAILED TO: 1065 W. MORSE BOULEVARD,SUITE 101,WINTER PARK,FLA. WHICH IS THIS ATTY'S ADDRESS ACCORDING THE TFB ATTY SEARCH & UPDATE CMS
Docket Date 2013-11-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-01-22
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent's jurisdictional answer brief was filed with this Court on January 15, 2013.
Docket Date 2013-01-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&5 & E-MAIL
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-12-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-12-20
Type Letter-Case
Subtype Letter
Description LETTER
Docket Date 2012-12-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-12-18
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: TRANSMITTAL OF FILING FEE SENT VIA 5TH DCA (11/20/2012: CHECK RETURNED TO PETITIONER)
On Behalf Of HON. PAMELA R. MASTERS, CLERK
Docket Date 2012-12-17
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: TRANSMITTAL OF FILING FEE
On Behalf Of AAR MANUFACTURING INC.
Docket Date 2012-12-12
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ SECOND AMENDED BRIEF W/APPENDIX
On Behalf Of AAR MANUFACTURING INC.
Docket Date 2012-12-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Amended Jurisdictional Brief an Appendix, which was filed with this Court on November 30, 2012, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 26, 2012, to serve an original a second amended jurisdictional brief with appendix which does not exceed ten pages in length.
Docket Date 2012-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-30
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX (BRIEF EXCEEDS PAGE LIMIT)
On Behalf Of AAR MANUFACTURING INC.
Docket Date 2012-11-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX, BRIEF EXCEEDS PAGE LIMIT (11/30/2012: AMENDED BRIEF FILED)
On Behalf Of AAR MANUFACTURING INC.
Docket Date 2012-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of AAR MANUFACTURING INC.
AAR MANUFACTURING, INC., ET AL. VS MATRIX COMPOSITES, INC. 5D2011-3802 2011-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-020904-X

Parties

Name STUART C. SIMMONS
Role Petitioner
Status Active
Name AAR MANUFACTURING, INC.
Role Petitioner
Status Active
Representations THOMAS T. STEELE, ALBERT D. GIBSON, Sean Michael McDonough
Name JOSEPH R. DE CILLIS
Role Petitioner
Status Active
Name MATRIX COMPOSITES, INC.
Role Respondent
Status Active
Representations JOHN Y. BENFORD, Gregory K. Mausser, Nicholas A. Shannin
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-05-14
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC12-2470 -Decline Juris - DENIED
Docket Date 2012-12-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ with note (2) filing fees & (2) NDJ
Docket Date 2012-12-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC12-2470
Docket Date 2012-11-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-11-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NDJ
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2012-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21ORDER
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERT
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-09-07
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Per Curiam Opinion
Docket Date 2012-05-02
Type Response
Subtype Reply
Description Reply ~ PER 11/22/11 ORDER;PT Sean M. Mcdonough 896446
Docket Date 2012-04-11
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-03-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ FIRM NAME CHANGE
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-03-12
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RESPONSE IN OPPOSITION TO PET IS ACCEPTED
Docket Date 2012-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ACCEPT RESPONSE AS TIMELY
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-02-28
Type Response
Subtype Response
Description RESPONSE ~ PER 11/22ORDER
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-02-17
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-02-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-02-08
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-02-03
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-01-10
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 11/22ORDER
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2011-12-12
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 11/22ORDER
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2011-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2011-11-22
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-11-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Sean M. Mcdonough 896446
Docket Date 2011-11-14
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2011-11-14
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2011-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2017-02-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342277159 0420600 2017-04-26 14201 MYERLAKE CIRCLE, CLEARWATER, FL, 33760
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-04-26
Emphasis N: AMPUTATE
Case Closed 2017-06-07

Related Activity

Type Complaint
Activity Nr 1204053
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2017-05-08
Abatement Due Date 2017-06-02
Current Penalty 5432.4
Initial Penalty 9054.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Facility-wide- There was no machine specific lock out tag out procedures in place for equipment at the facility, such as but not limited to, ovens and autoclaves, on or about April 26, 2017.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 IV
Issuance Date 2017-05-08
Abatement Due Date 2017-06-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(iv): The employer did not certify that employee training had been accomplished and kept up to date: a) Facility-wide- There was no lock out tag out training certification for an employee performing lock out tag out on various machines, on or about April 26, 2017.
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2017-05-08
Abatement Due Date 2017-06-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Warehouse- A door marked as an emergency exit had a flip lock, on or about April 26, 2017.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2017-05-08
Abatement Due Date 2017-06-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) Facility-wide- Employees wore filtering face pieces on a voluntary basis and Appendix D was not provided, on or about April 26, 2017.

Date of last update: 01 Apr 2025

Sources: Florida Department of State