Search icon

AONICS ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: AONICS ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AONICS ELECTRONICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2000 (25 years ago)
Document Number: P00000034469
FEI/EIN Number 593640694

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Whitehurst Gerald I President 140 Island Way, Clearwater, FL, 33767
WHITEHURST GERALD E Agent 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 -
CHANGE OF MAILING ADDRESS 2024-04-06 140 Island Way, PMB #158, Clearwater, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 140 Island Way, PMB #158, Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2002-08-29 WHITEHURST, GERALD EII -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239508410 2021-02-13 0455 PPS 2029 Osprey Ln Ste A, Lutz, FL, 33549-9361
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33549-9361
Project Congressional District FL-15
Number of Employees 4
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38606.94
Forgiveness Paid Date 2022-09-19
3546707401 2020-05-07 0455 PPP 2029 Osprey Lane, Suite A, LUTZ, FL, 33549-9361
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44374
Loan Approval Amount (current) 44374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LUTZ, PASCO, FL, 33549-9361
Project Congressional District FL-15
Number of Employees 5
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40680.17
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State