Search icon

AERIAL TOOLING II, INC. - Florida Company Profile

Company Details

Entity Name: AERIAL TOOLING II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERIAL TOOLING II, 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: 01 Oct 2001 (24 years ago)
Document Number: P01000096237
FEI/EIN Number 593754919

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

Address: 109 BULLOCK BLVD, NICEVILLE, FL, 32578
Mail Address: PO BOX 335, VALPARAISO, FL, 32580
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pope Grady D Agent 109 Bullock Blvd, NIceville, FL, 32578
MOORE Bert Vice President 6143 OLD BETHEL RD, CRESTVIEW, FL, 32536
POPE GRADY D President 109 BULLOCK BLVD, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Pope, Grady D -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 109 Bullock Blvd, NIceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 109 BULLOCK BLVD, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-04-26 109 BULLOCK BLVD, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State