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 |
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 |
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 | - |
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