Entity Name: | A&E PRODUCTS GROUP, 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 Feb 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2004 (21 years ago) |
Document Number: | F99000000975 |
FEI/EIN Number |
042891825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, US |
Address: | 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA, 02048, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MARINARO MIKE | President | 15 HAMPSHIRE ST, MANSFIELD, MA, 02048 |
QUINTUS SHEILA | Vice President | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432 |
NELSON WILLS COURTNEY | Vice President | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432 |
Oldaker Julian | Director | 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA, 02048 |
Osteraas Thomas | Assi | 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA, 02048 |
Barry Brian | Vice President | 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA, 02048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA 02048 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA 02048 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2004-04-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-11 |
Reg. Agent Change | 2018-05-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State