Search icon

AERIAL ART INC. - Florida Company Profile

Company Details

Entity Name: AERIAL ART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERIAL ART 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 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: P04000037989
FEI/EIN Number 770629199

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

Address: 1165 St. Andrews Drive, Rockledge, FL, 32955, US
Mail Address: P.O. Box 411755, MELBOURNE, FL, 32940, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINARD MICHAEL M President 1165 St. Andrews Drive, Rockledge, FL, 32955
KINARD MILENA Agent 1165 St. Andrews Drive, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 1165 St. Andrews Drive, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 1165 St. Andrews Drive, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2019-06-17 1165 St. Andrews Drive, Rockledge, FL 32955 -
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 KINARD, MILENA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State