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 |
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 |
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 |
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. | - |
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 |
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