Search icon

AERATION TECHNOLOGY, INC.

Company Details

Entity Name: AERATION TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2000 (25 years ago)
Document Number: P00000008675
FEI/EIN Number 650981033
Address: 4231 PINE RIDGE RD., NAPLES, FL, 34119, US
Mail Address: 4231 PINE RIDGE RD., NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SHEA STEPHEN Agent 4231 PINE RIDGE RD., NAPLES, FL, 34119

President

Name Role Address
SHEA STEPHEN M President 4231 Pine Ridge Rd., Naples, FL, 34119

Vice President

Name Role Address
SHEA MICHAEL Vice President 4231 Pine Ridge Rd., Naples, FL, 34119

Treasurer

Name Role Address
NIGRO DIANNE Treasurer 4231 Pine Ridge Rd., Naples, FL, 34119

Director

Name Role Address
SHEA STEPHEN M Director 4231 Pine Ridge Rd., Naples, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 SHEA, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 4231 PINE RIDGE RD., NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 4231 PINE RIDGE RD., NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2021-01-28 4231 PINE RIDGE RD., NAPLES, FL 34119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000362692 TERMINATED 1000000272260 BROWARD 2012-04-24 2032-05-02 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State