Search icon

AERO-PIC, INC.

Company Details

Entity Name: AERO-PIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 1993 (32 years ago)
Document Number: P93000004707
FEI/EIN Number 59-3156632
Address: 8025 Baymeadows Circle East, #603, JACKSONVILLE, FL 32256
Mail Address: 8025 Baymeadows Circle East, #603, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
O'BRIEN, MICHAEL T Agent 8025 Baymeadows Circle East, 603, JACKSONVILLE, FL 32256

Director

Name Role Address
O'BRIEN, MICHAEL T Director 8025 Baymeadows Circle East, 603 JACKSONVILLE, FL 32256

President

Name Role Address
O'BRIEN, MICHAEL T President 8025 Baymeadows Circle East, 603 JACKSONVILLE, FL 32256

Secretary

Name Role Address
O'BRIEN, MICHAEL T Secretary 8025 Baymeadows Circle East, 603 JACKSONVILLE, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018948 RIVER CITY ART & FRAME EXPIRED 2012-02-23 2017-12-31 No data 2980 HARTLEY RD., SUITE 3, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8025 Baymeadows Circle East, #603, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2016-04-29 8025 Baymeadows Circle East, #603, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 8025 Baymeadows Circle East, 603, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State