Search icon

AON FAC, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AON FAC, 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: 19 Nov 1998 (27 years ago)
Branch of: AON FAC, INC., ILLINOIS (Company Number CORP_59799126)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: F98000006362
FEI/EIN Number 36-4212192

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

Address: 200 E. Randolph St, 9th Floor, Chicago, IL, 60601, US
Mail Address: 200 E. Randolph St, 9th Floor, Chicago, IL, 60601, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Laing Andrew Chief Executive Officer 200 E. Randolph St, Chicago, IL, 60601
Lee Robert III Director 200 E. Randolph St, Chicago, IL, 60601
Alexis Colby E Secretary 200 E. Randolph St, Chicago, IL, 60601
Hagy Paul A Treasurer 200 E. Randolph St, Chicago, IL, 60601
Ley Michelle Assi 200 E. Randolph St, Chicago, IL, 60601
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 200 E. Randolph St, 9th Floor, Chicago, IL 60601 -
CHANGE OF MAILING ADDRESS 2025-01-22 200 E. Randolph St, 9th Floor, Chicago, IL 60601 -
NAME CHANGE AMENDMENT 2021-03-15 AON FAC, INC. -
NAME CHANGE AMENDMENT 2009-04-03 AON BENFIELD FAC INC. -
NAME CHANGE AMENDMENT 2008-01-03 AON RE GLOBAL FAC, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-10-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-10-03 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
Name Change 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State