Search icon

A&E PRODUCTS GROUP, INC.

Company Details

Entity Name: A&E PRODUCTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Mail Address: 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, US
Address: 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA, 02048, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MARINARO MIKE President 15 HAMPSHIRE ST, MANSFIELD, MA, 02048

Vice President

Name Role Address
QUINTUS SHEILA Vice President 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
NELSON WILLS COURTNEY Vice President 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
Barry Brian Vice President 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA, 02048

Director

Name Role Address
Oldaker Julian Director 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA, 02048

Assi

Name Role Address
Osteraas Thomas Assi 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA, 02048

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA 02048 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 15 HAMPSHIRE STREET, Mansfield, Bristol County, MA 02048 No data
REGISTERED AGENT NAME CHANGED 2018-05-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2004-04-16 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State