Entity Name: | AERIAL EFFECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 31 Jan 1989 (36 years ago) |
Document Number: | P22799 |
FEI/EIN Number | 52-1617266 |
Address: | 1265 Tree Bay Ln, Sarasota, FL 34242 |
Mail Address: | 1265 Tree Bay Ln, Sarasota, FL 34242 |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AERIAL EFFECTS INC 401K PROFIT SHARING PLAN & TRUST | 2009 | 521617266 | 2012-03-18 | AERIAL EFFECTS INC | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 521617266 |
Plan administrator’s name | AERIAL EFFECTS INC |
Plan administrator’s address | 5584 DONNELLY CIR, ORLANDO, FL, 32821 |
Administrator’s telephone number | 4072398161 |
Signature of
Role | Employer/plan sponsor |
Date | 2012-03-18 |
Name of individual signing | TOM EDELSTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
EDELSTON, TOM R | Agent | 1265 Tree Bay Ln, Sarasota, FL 34242 |
Name | Role | Address |
---|---|---|
TOM EDELSTON | President | 1265 Tree Bay Ln, Sarasota, FL 34242 |
Name | Role | Address |
---|---|---|
TOM EDELSTON | Treasurer | 1265 Tree Bay Ln, Sarasota, FL 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-14 | 1265 Tree Bay Ln, Sarasota, FL 34242 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-14 | 1265 Tree Bay Ln, Sarasota, FL 34242 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-14 | 1265 Tree Bay Ln, Sarasota, FL 34242 | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-13 | EDELSTON, TOM R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State