Search icon

AESTEEM INSTITUTE, INC.

Headquarter

Company Details

Entity Name: AESTEEM INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Dec 2009 (15 years ago)
Date of dissolution: 12 Aug 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2019 (5 years ago)
Document Number: N09000011859
FEI/EIN Number 27-1093187
Address: 3415 Savannahs Trail, Merritt Island, FL 32953
Mail Address: 3415 Savannahs Trail, Merritt Island, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AESTEEM INSTITUTE, INC., MISSISSIPPI 1167301 MISSISSIPPI

Agent

Name Role Address
BRADFORD, DAVID G Agent 3415 Savannahs Trail, Merritt Island, FL 32953

President

Name Role Address
BRADFORD, DAVID G President 3415 Savannahs Trail, Merritt Island, FL 32953

Chief Executive Officer

Name Role Address
BRADFORD, DAVID G Chief Executive Officer 3415 Savannahs Trail, Merritt Island, FL 32953

Director

Name Role Address
BRADFORD, DON Director 3415 Savannahs Trail, Merritt Island, FL 32953
GILLETTE, BETH Director 3415 SAVANNAHS TRAIL, MERRITT ISLAND, FL 32953
Hartwig, Joe Director 3415 Savannahs Trail, Merritt Island, FL 32953
Bradford, Dana Director 3415 Savannahs Trail, Merritt Island, FL 32953

Vice President

Name Role Address
BRADFORD, DON Vice President 3415 Savannahs Trail, Merritt Island, FL 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 3415 Savannahs Trail, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2019-03-05 3415 Savannahs Trail, Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 3415 Savannahs Trail, Merritt Island, FL 32953 No data

Documents

Name Date
Voluntary Dissolution 2019-08-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2013-01-18

Date of last update: 25 Jan 2025

Sources: Florida Department of State