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 |
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 | - |
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 | - |
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