Search icon

AEROGROUP, INC. - Florida Company Profile

Company Details

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

AEROGROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000010666
FEI/EIN Number APPLIED FOR

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

Address: 6213 AVIATION AVE., JACKSONVILLE, FL, 32221
Mail Address: 6213 AVIATION AVE., JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER VICTOR President 6213 AVIATION AVE., JACKSONVILLE, FL, 32221
MILLER VICTOR Agent 6213 AVIATION AVE., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-12-19 MILLER, VICTOR -
CANCEL ADM DISS/REV 2005-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-18 6213 AVIATION AVE., JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2004-06-18 6213 AVIATION AVE., JACKSONVILLE, FL 32221 -
AMENDMENT 2004-06-18 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000000755 LAPSED 502011CA006030MB (AI) 15TH JUDICIAL, PALM BEACH CO. 2011-12-21 2017-01-03 $15,582.28 IP GRAND BAHAMA LOT 272, LLC, 1201 U.S. HWY ONE, STE. 350A, N. PALM BEACH, FL 33408
J11000761804 LAPSED 502011CA006030MB (AI) PALM BEACH COUNTY COURT 2011-11-08 2016-11-21 $7,533.50 IP GRAND BAHOMA LOT 272, LLC., 1201 US HWY. ONE, STE 350 A, N. PALM BEACH, FLA 33408
J05900020483 LAPSED 2004-09517, DIV. A HILLSBOROUGH CTY CIR CRT CIV 2005-11-17 2010-12-09 $108245.05 FOLEY & LARDNER LLP, POST OFFICE BOX 2193, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2005-12-19
ANNUAL REPORT 2004-06-18
Amendment 2004-06-18
Admin. Diss. for Reg. Agent 2004-03-25
Reg. Agent Resignation 2003-10-10
Domestic Profit 2003-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State