Search icon

AERO ELECTRONICS SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AERO ELECTRONICS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2015 (10 years ago)
Document Number: P03000085974
FEI/EIN Number 810628618
Address: 411 SOUTH PARK AVE, TITUSVILLE, FL, 32976
Mail Address: PO BOX 547, TITUSVILLE, FL, 32781
ZIP code: 32976
City: Sebastian
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOERTS BRUCE President 1464 ALTO VISTA DRIVE, MELBOURNE, FL, 32940
MANZO RICHARD A Agent 2395 S WASHINGTON AVE STE 5, TITUSVILLE, FL, 32780
GRIFFIN JOANNE M Chief Executive Officer 3740 OAKHILL DRIVE, TITUSVILLE, FL, 32780

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
321-269-9687
Contact Person:
BILL CAMPOPIANO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/Z8E2P5LK5Z13
User ID:
P0401034
Trade Name:
AERO ELECTRONICS SYSTEMS INC

Unique Entity ID

Unique Entity ID:
Z8E2P5LK5Z13
CAGE Code:
3HMH3
UEI Expiration Date:
2026-01-28

Business Information

Doing Business As:
AERO ELECTRONICS SYSTEMS INC
Activation Date:
2025-01-30
Initial Registration Date:
2003-08-26

Commercial and government entity program

CAGE number:
3HMH3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
BILL CAMPOPIANO
Corporate URL:
http://www.aeroelectronics.net

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08336900290 AERO CONSTRUCTION SERVICES EXPIRED 2008-12-01 2013-12-31 - PO BOX 547, TITUSVILLE, FL, 32781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-11 - -
REGISTERED AGENT NAME CHANGED 2015-11-11 MANZO, RICHARD AESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-02-15 411 SOUTH PARK AVE, TITUSVILLE, FL 32976 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-28 411 SOUTH PARK AVE, TITUSVILLE, FL 32976 -
AMENDMENT 2004-03-26 - -

Court Cases

Title Case Number Docket Date Status
BROWN & BROWN, INC. VS AERO ELECTRONICS SYSTEMS, INC. 5D2016-0742 2016-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-CA-019756

Parties

Name Brown and Brown, Inc.
Role Appellant
Status Active
Representations BRUCE A. HANNA, Katherine Miller
Name AERO ELECTRONICS SYSTEMS, INC.
Role Appellee
Status Active
Representations Stephen H. Price
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Brown and Brown, Inc.
Docket Date 2016-03-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-04
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/2/16
On Behalf Of Brown and Brown, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-11-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6833525P0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
143598.00
Base And Exercised Options Value:
143598.00
Base And All Options Value:
143598.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-10
Description:
ASSEMBLY-SHORTING PLUG: PN 3218AS450-1
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
N6833525P0024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
50488.00
Base And Exercised Options Value:
50488.00
Base And All Options Value:
50488.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-21
Description:
IMD COMMON TEST SET
Naics Code:
332216: SAW BLADE AND HANDTOOL MANUFACTURING
Product Or Service Code:
4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
N6833524P0175
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-22
Description:
INCORPORATE THE MILSTRIPS INTO CLINS 0001, 0002, AND 0003.
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125492.00
Total Face Value Of Loan:
125492.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$125,492
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,844.52
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $125,492

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State