Search icon

AERO FINANCIAL, INC. - Florida Company Profile

Company Details

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

AERO FINANCIAL, 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: 23 Jul 2007 (18 years ago)
Document Number: P07000083361
FEI/EIN Number 223966849

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

Address: 2670 E HIGHWAY 50, UNIT D, CLERMONT, FL, 34711
Mail Address: 2670 E HIGHWAY 50, UNIT D, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIMSCHOOT ERIC A President 12919 SUGARBLUFF RD, CLERMONT, FL, 34715
HIMSCHOOT ERIC A Secretary 12919 SUGARBLUFF RD, CLERMONT, FL, 34715
HIMSCHOOT ERIC A Director 12919 SUGARBLUFF RD, CLERMONT, FL, 34715
HIMSCHOOT ANN M Vice President 12919 SUGARBLUFF RD, CLERMONT, FL, 34715
HIMSCHOOT ANN M Treasurer 12919 SUGARBLUFF RD, CLERMONT, FL, 34715
HIMSCHOOT ANN M Director 12919 SUGARBLUFF RD, CLERMONT, FL, 34715
HIMSCHOOT ERIC A Agent 2670 E HIGHWAY 50, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091653 H&R BLOCK ACTIVE 2010-10-06 2025-12-31 - 2670 E HIGHWAY 50, UNIT D, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 2670 E HIGHWAY 50, UNIT D, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2012-01-06 HIMSCHOOT, ERIC A -
CHANGE OF PRINCIPAL ADDRESS 2008-01-05 2670 E HIGHWAY 50, UNIT D, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2008-01-05 2670 E HIGHWAY 50, UNIT D, CLERMONT, FL 34711 -

Court Cases

Title Case Number Docket Date Status
AERO FINANCIAL, INC., ETC. VS BOB WINES NURSEY, INC., AND ROBERT L. WINES, JR. 5D2013-2701 2013-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CA-312

Parties

Name AERO FINANCIAL, INC.
Role Appellant
Status Active
Representations MICHAEL C. ADDISON, RYAN M. KELLY, PHILLIP A. BOCK
Name ROBERT L. WINES, JR.
Role Appellee
Status Active
Name BOB WINES NURSEY, INC
Role Appellee
Status Active
Representations RUSSELL W. LAPEER, ERIC L. SAMORE, MICHAEL RESIS
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of AERO FINANCIAL, INC
Docket Date 2014-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AERO FINANCIAL, INC
Docket Date 2014-02-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2014-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AMENDED MOT FOR ERIC SAMORE
On Behalf Of BOB WINES NURSEY, INC
Docket Date 2014-02-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AMENDED MOT FOR MICHAEL RESIS
On Behalf Of BOB WINES NURSEY, INC
Docket Date 2014-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOB WINES NURSEY, INC
Docket Date 2014-02-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR MICHAEL RESIS; PAID 2/18/14; SEE AMENDED MOTION 2/26
On Behalf Of BOB WINES NURSEY, INC
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BOB WINES NURSEY, INC
Docket Date 2014-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AERO FINANCIAL, INC
Docket Date 2013-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3 VOL - EFILED (547 PAGES)
Docket Date 2013-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOB WINES NURSEY, INC
Docket Date 2013-11-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP ROA BY 12/19;INIT BRF W/I 30 DYS FROM TRANSMITTAL OF SUPP ROA
Docket Date 2013-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of AERO FINANCIAL, INC
Docket Date 2013-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (190 PAGES)
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 9/3 ORDER IS W/DRAWN AND APPEAL IS REINSTATED;APPELLATE FILING DEADLINES COMMENCE FROM DATE OF THIS ORDER.
Docket Date 2013-09-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2013-09-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FEE
Docket Date 2013-08-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ TIME DEADLINES TO COMMENCE FROM DATE OF THIS ORDER.
Docket Date 2013-08-13
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of AERO FINANCIAL, INC
Docket Date 2013-08-12
Type Notice
Subtype Notice
Description Notice ~ AE CONF STMT
On Behalf Of BOB WINES NURSEY, INC
Docket Date 2013-08-09
Type Notice
Subtype Notice
Description Notice ~ MED QUEST;FILED BY E.F.SAMORE,ESQ(NO FL BAR#)
On Behalf Of BOB WINES NURSEY, INC
Docket Date 2013-07-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AERO FINANCIAL, INC
Docket Date 2013-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8562907002 2020-04-08 0491 PPP 2670 HIGHWAY 50 UNIT D, CLERMONT, FL, 34711-6038
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211100
Loan Approval Amount (current) 211100
Undisbursed Amount 0
Franchise Name H&R Block - Franchise License Agreement
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-6038
Project Congressional District FL-11
Number of Employees 36
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212459.14
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State