Search icon

AERIAL FIVE, INC. - Florida Company Profile

Company Details

Entity Name: AERIAL FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERIAL FIVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 1995 (30 years ago)
Date of dissolution: 15 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: P95000022037
FEI/EIN Number 650586942

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, US
Address: 1600 EAST AIRPORT ROAD, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
SCHAPS RICHARD M Chairman 800 THIRD AVENUE, NEW YORK, NY, 10022
MASSONI JOHN President 800 THIRD AVENUE, NEW YORK, NY, 10022
PRETSFELDER STEVEN SEsq. Executive Vice President 800 THIRD AVENUE, NEW YORK, NY, 10022
WALMSLEY BRUNO A Chief Financial Officer 800 THIRD AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-11-29 - -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-05-14 1600 EAST AIRPORT ROAD, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1600 EAST AIRPORT ROAD, HOLLYWOOD, FL 33023 -

Documents

Name Date
CORAPVDWN 2017-12-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-10
REINSTATEMENT 2013-10-10
Amendment 2012-11-29
ANNUAL REPORT 2012-02-10
Reinstatement 2011-03-18
ANNUAL REPORT 2008-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State