Search icon

AERO GARAGE, INC - Florida Company Profile

Company Details

Entity Name: AERO GARAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERO GARAGE, 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: 16 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2007 (18 years ago)
Document Number: P05000040482
FEI/EIN Number 202579002

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

Address: 15170 FLIGHTLINE COURT, FT MYERS, FL, 33905, US
Mail Address: 15170 FLIGHTLINE CT., FT. MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKINNER LAWRENCE W Agent 15170 FLIGHTLINE CT., FT. MYERS, FL, 33905
SKINNER LAWRENCE W President 15170 FLIGHTLINE COURT, FT. MYERS, FL, 33905
SKINNER LAWRENCE W Director 15170 FLIGHTLINE COURT, FT. MYERS, FL, 33905
SKINNER LAWRENCE W Secretary 15170 FLIGHTLINE COURT, FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 15170 FLIGHTLINE CT., FT. MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 15170 FLIGHTLINE COURT, FT MYERS, FL 33905 -
CANCEL ADM DISS/REV 2007-05-04 - -
CHANGE OF MAILING ADDRESS 2007-05-04 15170 FLIGHTLINE COURT, FT MYERS, FL 33905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State