Entity Name: | AERIALWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2021 (4 years ago) |
Document Number: | P03000102436 |
FEI/EIN Number | 200305520 |
Address: | 3801 PGA BlVD, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 3801 PGA BlVD, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saltiel Law Group | Agent | 201 Alhambra Circle., Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Noel Neal | Chief Executive Officer | 3801 PGA BlVD Ste 600, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Noel Neal | President | 3801 PGA BlVD Ste 600, Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000108114 | WIRELESS COMMUNICATIONS ASSOCIATION | ACTIVE | 2021-08-19 | 2026-12-31 | No data | 777 S FLAGLER DR, 800 WEST TOWER, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-07 | 3801 PGA BlVD, Ste 600, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-07 | 3801 PGA BlVD, Ste 600, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-19 | 201 Alhambra Circle., Suite 802, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-19 | Saltiel Law Group | No data |
REINSTATEMENT | 2021-01-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2015-04-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-08-19 |
REINSTATEMENT | 2021-01-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State