Entity Name: | AAR MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 May 1998 (27 years ago) |
Branch of: | AAR MANUFACTURING, INC., ILLINOIS (Company Number CORP_52747074) |
Document Number: | F98000002862 |
FEI/EIN Number | 38-2413129 |
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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Holmes John | President | 1100 N. Wood Dale Road, Wood Dale, IL, 60191 |
Name | Role | Address |
---|---|---|
Pachapa Eric | Vice President | 1100 N. Wood Dale Road, Wood Dale, IL, 60191 |
Gillen Sean | Vice President | 1100 N. Wood Dale Road, Wood Dale, IL, 60191 |
Hoferer Tom | Vice President | 1100 N. Wood Dale Road, Wood Dale, IL, 60191 |
Name | Role | Address |
---|---|---|
Wolin Dylan | Treasurer | 1100 N. Wood Dale Road, Wood Dale, IL, 60191 |
Name | Role | Address |
---|---|---|
Loies Kim | Assi | 1100 N. Wood Dale Road, Wood Dale, IL, 60191 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000115243 | AAR COMPOSITES | EXPIRED | 2018-10-24 | 2023-12-31 | No data | 1100 N. WOOD DALE RD., ATTN: ROBERT J. REGAN, WOOD DALE, IL, 60191 |
G14000115370 | AAR COMPOSITES | EXPIRED | 2014-11-17 | 2019-12-31 | No data | 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 | No data | 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 | No data | 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2001-08-22 | AAR MANUFACTURING, INC. | No data |
CORPORATE MERGER | 1998-05-20 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000018191 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AAR MANUFACTURING, INC. ET AL. VS MATRIX COMPOSITES, INC. | SC2012-2470 | 2012-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Date of last update: 01 Jan 2025
Sources: Florida Department of State