Search icon

AERC OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AERC OF FLORIDA, 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: 22 Jun 1998 (27 years ago)
Date of dissolution: 11 Oct 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: F98000003525
FEI/EIN Number 341867942

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

Address: 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
Mail Address: 1 AEC PARKWAY, ATTN LEGAL DEPT., RICHMOND HEIGHTS, OH, 44143, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
FRIEDMAN JEFFREY I President 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
FRIEDMAN JEFFREY I Director 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
VAN AUKEN BRADLEY A Vice President 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
VAN AUKEN BRADLEY A Secretary 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
VAN AUKEN BRADLEY A Director 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
FATICA LOU Vice President 1 AEC PARKWAY, RICHMOND HTS, OH, 44143
FATICA LOU Treasurer 1 AEC PARKWAY, RICHMOND HTS, OH, 44143

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-10-11 - -
CHANGE OF MAILING ADDRESS 2011-10-11 1 AEC PARKWAY, RICHMOND HEIGHTS, OH 44143 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 1 AEC PARKWAY, RICHMOND HEIGHTS, OH 44143 -

Documents

Name Date
WITHDRAWAL 2011-10-11
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-11
Reg. Agent Change 2009-07-27
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State