Search icon

ADVANCED ELASTOMER SYSTEMS, INC.

Company Details

Entity Name: ADVANCED ELASTOMER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1990 (34 years ago)
Date of dissolution: 01 May 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: P31697
FEI/EIN Number 43-1558616
Address: 388 SOUTH MAIN ST., AKRON, OH 44311-1059
Mail Address: 800 BELL ST., CORP EMB RM 2441Q, HOUSTON, TX 77002
Place of Formation: DELAWARE

Secretary

Name Role Address
KALUZA, MICHAEL E Secretary 388 SOUTH MAIN, AKRON, OH 44311

Chairman

Name Role Address
GALLAGHER, PAUL R Chairman 800 BELL ST, HOUSTON, TX 77002

Director

Name Role Address
GALLAGHER, PAUL R Director 800 BELL ST, HOUSTON, TX 77002
STEDMAN, T. M Director 388 S. MAIN ST, AKRON, OH 44311
VIVIER, LOIC J Director 800 BELL STREET, IRVING, TX 77002

Assistant Secretary

Name Role Address
JENKINS, NATE H Assistant Secretary 800 BELL STREET, HOUSTON, TX 77002

President

Name Role Address
STEDMAN, T. M President 388 S. MAIN ST, AKRON, OH 44311

Treasurer

Name Role Address
CASTEEL, BETH E Treasurer 800 BELL STREET, HOUSTON, TX 77002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-05-01 No data No data
CHANGE OF MAILING ADDRESS 2006-03-27 388 SOUTH MAIN ST., AKRON, OH 44311-1059 No data
CHANGE OF PRINCIPAL ADDRESS 1995-09-12 388 SOUTH MAIN ST., AKRON, OH 44311-1059 No data

Documents

Name Date
Withdrawal 2009-05-01
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-05
Reg. Agent Change 2002-07-31
ANNUAL REPORT 2002-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State