Search icon

AEROSTAR ENVIRONMENTAL SERVICES, INC.

Headquarter

Company Details

Entity Name: AEROSTAR ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1993 (32 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P93000005726
FEI/EIN Number 59-3168170
Address: 11181 ST. JOHNS PKWY. NORTH, JACKSONVILLE, FL 32246
Mail Address: 11181 ST. JOHNS PKWY. NORTH, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AEROSTAR ENVIRONMENTAL SERVICES, INC., ALABAMA 000-939-973 ALABAMA
Headquarter of AEROSTAR ENVIRONMENTAL SERVICES, INC., CONNECTICUT 0967808 CONNECTICUT
Headquarter of AEROSTAR ENVIRONMENTAL SERVICES, INC., ILLINOIS CORP_66650669 ILLINOIS

Agent

Name Role Address
Carrero, Leon J Agent 11181 St. Johns Industrial Parkway N., Jacksonville, FL 32246

President

Name Role Address
Skelton, Basil A President 11181 ST. JOHNS PKWY. NORTH, JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-12 Carrero, Leon J No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 11181 St. Johns Industrial Parkway N., Jacksonville, FL 32246 No data
ARTICLES OF CORRECTION 2012-04-12 No data ARTICLES OF CORRECTION FOR MERGER T HAT WAS FILED ON 4/2/12.
MERGER 2012-04-02 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SES AEROSTAR MERGER SUB, LLC, A WAS. MERGER NUMBER 300000121503
AMENDMENT 2009-04-29 No data No data
CHANGE OF MAILING ADDRESS 2009-02-16 11181 ST. JOHNS PKWY. NORTH, JACKSONVILLE, FL 32246 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 11181 ST. JOHNS PKWY. NORTH, JACKSONVILLE, FL 32246 No data
AMENDMENT 1996-10-17 No data No data
AMENDMENT 1994-04-04 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-09
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
Articles of Correction 2012-04-12
Merger 2012-04-02
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State