Search icon

AAR SUPPLY CHAIN, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AAR SUPPLY CHAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jan 1999 (27 years ago)
Branch of: AAR SUPPLY CHAIN, INC., ILLINOIS (Company Number CORP_52747082)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2016 (10 years ago)
Document Number: F99000000460
FEI/EIN Number 36-3180895
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
Jessup Christopher A Vice President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Garascia Jessica Secretary 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Griffin Jennifer P ASSI 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Gross Nicholas P President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Marino Salvatore A Vice President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
- Agent -
Cooper John B Director 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State