Search icon

AERIAL EFFECTS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 4072398161
Plan sponsor’s address 5584 DONNELLY CIR, ORLANDO, FL, 32821

Plan administrator’s name and address

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

Agent

Name Role Address
EDELSTON, TOM R Agent 1265 Tree Bay Ln, Sarasota, FL 34242

President

Name Role Address
TOM EDELSTON President 1265 Tree Bay Ln, Sarasota, FL 34242

Treasurer

Name Role Address
TOM EDELSTON Treasurer 1265 Tree Bay Ln, Sarasota, FL 34242

Events

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

Documents

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