Search icon

AON SECURITIES INC. - Florida Company Profile

Branch

Company Details

Entity Name: AON SECURITIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Oct 1984 (41 years ago)
Branch of: AON SECURITIES INC., NEW YORK (Company Number 276213)
Date of dissolution: 26 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: P03662
FEI/EIN Number 132642812

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

Address: 200 E. RANDOLPH STREET, CHICAGO, IL, 60601, US
Mail Address: C/O LITIGATION DEPARTMENT, 200 E RANDOLPH STREET, 8TH FLOOR, CHICAGO, IL, 60601
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LEY MICHELLE S Assistant Vice President 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
JOHNSON MARY M Secretary 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
DELANEY WILLIAM L Director 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
SCHULTZ PAUL T Director 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
JACOBS ARI G Director 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
EHRHART BRYON G Director 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-26 - -
REGISTERED AGENT CHANGED 2020-08-26 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2020-08-26 200 E. RANDOLPH STREET, CHICAGO, IL 60601 -
NAME CHANGE AMENDMENT 2015-06-26 AON SECURITIES INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 200 E. RANDOLPH STREET, CHICAGO, IL 60601 -
NAME CHANGE AMENDMENT 2009-01-26 AON BENFIELD SECURITIES, INC. -
REGISTERED AGENT NAME CHANGED 2002-10-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-10-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 1996-06-25 AON SECURITIES CORPORATION -

Documents

Name Date
Withdrawal 2020-08-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
Name Change 2015-06-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State