Entity Name: | AERC CYPRESS SHORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Jun 1999 (26 years ago) |
Date of dissolution: | 08 Aug 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2017 (7 years ago) |
Document Number: | F99000003024 |
FEI/EIN Number | 522167351 |
Address: | 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143 |
Mail Address: | 5510 MOREHOUSE DRIVE, SUITE 200, SAN DIEGO, CA, 92121 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Pinkalla Greg | Chief Executive Officer | 5510 Morehouse Drive, San Diego, CA, 92121 |
Name | Role | Address |
---|---|---|
HRIBAR James | Chief Financial Officer | 5510 Morehouse Drive, San Diego, CA, 92121 |
Name | Role | Address |
---|---|---|
Swanson Richard | Vice President | 5510 Morehouse Drive, San Diego, CA, 92121 |
Name | Role | Address |
---|---|---|
Swanson Richard | Director | 5510 Morehouse Drive, San Diego, CA, 92121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-08-08 | 1 AEC PARKWAY, RICHMOND HEIGHTS, OH 44143 | No data |
REGISTERED AGENT CHANGED | 2017-08-08 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 1 AEC PARKWAY, RICHMOND HEIGHTS, OH 44143 | No data |
Name | Date |
---|---|
Withdrawal | 2017-08-08 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-03-08 |
Reg. Agent Change | 2011-12-21 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State