Search icon

AIRON CORPORATION

Company Details

Entity Name: AIRON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2003 (22 years ago)
Document Number: P97000039354
FEI/EIN Number 593447666
Address: 751 NORTH DRIVE, UNIT 6, MELBOURNE, FL, 32934
Mail Address: 751 NORTH DRIVE, UNIT 6, MELBOURNE, FL, 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRON CORPORATION 401(K) PLAN 2023 593447666 2024-10-12 AIRON CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 336990
Sponsor’s telephone number 7033442777
Plan sponsor’s address 751 NORTH DR., MELBOURNE, FL, 32934

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing ALAN OLBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-12
Name of individual signing ALAN OLBY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT Corporation System Agent 1200 S. Pine Island Road, Plantation, FL, 33324

Chief Executive Officer

Name Role Address
Campbell Neil Chief Executive Officer 751 NORTH DRIVE, UNIT 6, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1200 S. Pine Island Road, #250, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 751 NORTH DRIVE, UNIT 6, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2009-04-22 751 NORTH DRIVE, UNIT 6, MELBOURNE, FL 32934 No data
AMENDMENT 2003-02-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State