Search icon

AERIAL FILMS, INC.

Company Details

Entity Name: AERIAL FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000117707
FEI/EIN Number 651148398
Address: 8100 15TH STREET E., SARASOTA, FL, 34243
Mail Address: 8100 15TH STREET E., SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SANBORN KENNETH L Agent 8100 15TH STREET E., SARASOTA, FL, 34243

Director

Name Role Address
SANBORN KENNETH L Director 8100 15TH STREET E., SARASOTA, FL, 34243
MCMAHON BRIAN P Director 8100 15TH STREET E., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT AND NAME CHANGE 2001-08-27 AERIAL FILMS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-27 8100 15TH STREET E., SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2001-08-27 8100 15TH STREET E., SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-27 8100 15TH STREET E., SARASOTA, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000188195 LAPSED 03-SC-002629-NC CNTY CRT IN AND FOR SARASOTA C 2003-05-13 2008-06-04 $15,410.09 AM/PM SERVICE GROUP INC, 971 MICHIGAN AVENUE, NAPLES FL 34103
J03000097479 LAPSED 2001-CC-18349-NC SARASOTA CNTY CRT CIVIL DIV 2003-02-06 2008-03-10 $6,554.39 MARSHALL ELECTRONICS INC, P O BOX 7740, BURBANK CA 91510
J03000094377 LAPSED 2003-CA-596 MANATEE COUNTY CIRCUIT CT 2003-01-31 2008-03-06 $24,019.42 CAPITAL INSURANCE GROUP, 1263 WEST SQUARE LAKE ROAD, BLOOMFIELD HILLS MI 48302
J02000255806 LAPSED 2002-SC-2357-NC SARASOTA CNTY CRT,SMALL CLAIMS 2002-05-29 2007-06-28 $2235.97 VICOR CORPORATION, P.O. BOX 2413, WOBURN, MA 01888-9810

Documents

Name Date
ANNUAL REPORT 2003-04-30
REINSTATEMENT 2002-08-12
Amendment and Name Change 2001-08-27
Domestic Profit 2000-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State