Search icon

AAR SUPPLY CHAIN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AAR SUPPLY CHAIN, 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: 25 Jan 1999 (26 years ago)
Branch of: AAR SUPPLY CHAIN, INC., ILLINOIS (Company Number CORP_52747082)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2016 (9 years ago)
Document Number: F99000000460
FEI/EIN Number 36-3180895

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

Address: 5125 Blalock Industrial Boulevard, College Park, GA, 30349, US
Mail Address: One AAR Place, 1100 N. Wood Dale Road, Wood Dale, IL, 60191, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Griffin Jennifer Assi 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Cooper John B Director 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Marino Salvatore Vice President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Gross Nicholas President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Gillen Sean Vice President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Wolin Dylan 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
G12000108892 AIRINMAR EXPIRED 2012-11-09 2017-12-31 - C/O ROBERT J. REGAN, 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191
G06349900008 AAR AIRCRAFT TURBINE CENTER ACTIVE 2006-12-15 2026-12-31 - 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 5125 Blalock Industrial Boulevard, College Park, GA 30349 -
CHANGE OF MAILING ADDRESS 2024-04-25 5125 Blalock Industrial Boulevard, College Park, GA 30349 -
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 2016-01-13 AAR SUPPLY CHAIN, INC. -
NAME CHANGE AMENDMENT 2001-10-23 AAR PARTS TRADING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000086694 TERMINATED 02-21193-CIV U.S. DISTRICT COURT 2004-08-04 2009-08-13 $3,270,727.91 AIR CALEDONIE INTERNATIONAL, 8 RUE FR�D�RIC SURLEAU, BP 3736, 98846 NOUM�A, NEW CALEDONIE

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State