Search icon

AONICS ELECTRONICS, INC.

Company Details

Entity Name: AONICS ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2000 (25 years ago)
Document Number: P00000034469
FEI/EIN Number 593640694
Address: 140 Island Way, PMB #158, Clearwater, FL, 33767, US
Mail Address: 140 Island Way, PMB #158, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WHITEHURST GERALD E Agent 140 Island Way, Clearwater, FL, 33767

President

Name Role Address
Whitehurst Gerald I President 140 Island Way, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 140 Island Way, PMB #158, Clearwater, FL 33767 No data
CHANGE OF MAILING ADDRESS 2024-04-06 140 Island Way, PMB #158, Clearwater, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 140 Island Way, PMB #158, Clearwater, FL 33767 No data
REGISTERED AGENT NAME CHANGED 2002-08-29 WHITEHURST, GERALD EII No data

Court Cases

Title Case Number Docket Date Status
AONICS ELECTRONICS, INC. & DARRYL S. ROGERS VS AMERICA I I ELECTRONICS, INC. 2D2014-3640 2014-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-10702

Parties

Name AONICS ELECTRONICS, INC.
Role Appellant
Status Active
Representations MICHAEL A. SERRANO, ESQ.
Name DARRYL S. ROGERS
Role Appellant
Status Active
Name AMERICA I I ELECTRONICS, INC.
Role Appellee
Status Active
Representations RICHARD E. FEE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-08-05
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of AMERICA I I ELECTRONICS, INC.
Docket Date 2014-08-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AONICS ELECTRONICS, INC.
Docket Date 2014-08-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AONICS ELECTRONICS, INC.
Docket Date 2014-08-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AONICS ELECTRONICS, INC.
Docket Date 2014-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State