Search icon

AEROJET EXECUTIVE INC. - Florida Company Profile

Company Details

Entity Name: AEROJET EXECUTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROJET EXECUTIVE 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: 10 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000083753
FEI/EIN Number 47-2350249

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

Address: 1801 S. PERIMETER ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1801 S. PERIMETER ROAD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ, MORALES-PEREZ & ASSOCIATES, P.A. Agent -
ROSALES ROSWELL J President 5360 NW 20TH TERRACE SUITE 83, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1801 S. PERIMETER ROAD, SUITE 160, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-03-21 1801 S. PERIMETER ROAD, SUITE 160, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-03-21 GUTIERREZ, MORALES-PEREZ & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 15271 NW 60TH AVENUE, SUITE 205, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000394902 TERMINATED 1000000715604 BROWARD 2016-06-16 2036-06-22 $ 10,720.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-02
Domestic Profit 2014-10-10

Date of last update: 02 Jun 2025

Sources: Florida Department of State