Search icon

AERIAL WRAP, INC. - Florida Company Profile

Company Details

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

AERIAL WRAP, 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: 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 10 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: P05000116034
FEI/EIN Number 203404830

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

Address: 11097 SIERRA PALM COURT, FORT MYERS, FL, 33966
Mail Address: 11097 SIERRA PALM COURT, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS ADRIAN K Manager 11097 SIERRA PALM COURT, FORT MYERS, FL, 33966
STEVENS ADRIAN K Agent 11097 SIERRA PALM COURT, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 11097 SIERRA PALM COURT, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2008-01-08 11097 SIERRA PALM COURT, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 11097 SIERRA PALM COURT, FORT MYERS, FL 33966 -
CANCEL ADM DISS/REV 2007-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2011-06-10
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-08
REINSTATEMENT 2007-06-11
Domestic Profit 2005-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State