Search icon

AERO TRUCKING, CORP. - Florida Company Profile

Company Details

Entity Name: AERO TRUCKING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERO TRUCKING, CORP. 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: 13 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000070959
FEI/EIN Number 650858377

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

Address: 10960 GREENWAY ROAD, NAPLES, FL, 34114
Mail Address: 10960 GREENWAY ROAD, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINORIS JORGE President 10960 GREENWAY ROAD, NAPLES, FL, 34114
GINORIS JORGE Vice President 10960 GREENWAY ROAD, NAPLES, FL, 34114
GINORIS JORGE Secretary 10960 GREENWAY ROAD, NAPLES, FL, 34114
GINORIS JORGE Treasurer 10960 GREENWAY ROAD, NAPLES, FL, 34114
GINORIS LOURDES Director 10960 GREENWAY ROAD, NAPLES, FL, 34114
GINORIS JORGE Agent 10960 GRENNWAY ROAD, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 1999-05-05 GINORIS, JORGE -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 10960 GRENNWAY ROAD, NAPLES, FL 34114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000181502 TERMINATED 1000000098522 4413 0898 2008-12-12 2029-01-22 $ 6,470.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000417229 ACTIVE 1000000098522 4413 0898 2008-12-12 2029-01-28 $ 6,470.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000517382 TERMINATED 1000000098522 4413 0898 2008-12-12 2029-02-04 $ 40.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000591965 TERMINATED 1000000098522 4413 0898 2008-12-12 2029-02-11 $ 40.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000667864 TERMINATED 1000000098522 4413 0898 2008-12-12 2029-02-18 $ 40.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000743822 TERMINATED 1000000098522 4413 0898 2008-12-12 2014-02-25 $ 40.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000802057 TERMINATED 1000000098522 4413 0898 2008-12-12 2029-03-05 $ 40.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000861988 TERMINATED 1000000098522 4413 0898 2008-12-12 2029-03-11 $ 40.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000919711 TERMINATED 1000000098522 4413 0898 2008-12-12 2029-03-18 $ 40.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000986454 TERMINATED 1000000098522 4413 0898 2008-12-12 2029-03-25 $ 40.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State