Search icon

AERO SHADE TECHNOLOGIES, INC.

Company Details

Entity Name: AERO SHADE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: P98000091498
FEI/EIN Number 650914675
Address: 705 SOUTH MARKET AVENUE, FORT PIERCE, FL, 34982, US
Mail Address: P.O. BOX 1808, FORT PIERCE, FL, 34954, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AERO SHADE TECHNOLOGIES, INC. 401(K) PLAN 2023 650914675 2024-09-04 AERO SHADE TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-02-01
Business code 326100
Sponsor’s telephone number 7725622243
Plan sponsor’s address 3104 INDUSTRIAL AVE 3, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AERO SHADE TECHNOLOGIES, INC. 401(K) PLAN 2022 650914675 2023-09-10 AERO SHADE TECHNOLOGIES, INC. 1
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-02-01
Business code 326100
Sponsor’s telephone number 7725622243
Plan sponsor’s address 3104 INDUSTRIAL AVE 3, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AERO SHADE TECHNOLOGIES, INC. 401(K) PLAN 2021 650914675 2022-09-21 AERO SHADE TECHNOLOGIES, INC. 6
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-02-01
Business code 326100
Sponsor’s telephone number 7725622243
Plan sponsor’s address 3104 INDUSTRIAL AVE 3, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
AERO SHADE TECHNOLOGIES, INC. 401(K) PLAN 2020 650914675 2021-06-22 AERO SHADE TECHNOLOGIES, INC. 6
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-02-01
Business code 326100
Sponsor’s telephone number 7725622243
Plan sponsor’s address 3104 INDUSTRIAL AVE 3, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AERO SHADE TECHNOLOGIES, INC. 401(K) PLAN 2019 650914675 2020-07-07 AERO SHADE TECHNOLOGIES, INC. 9
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-02-01
Business code 326100
Sponsor’s telephone number 7725622243
Plan sponsor’s address 3104 INDUSTRIAL AVE 3, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing DEBRA BAKER
Valid signature Filed with authorized/valid electronic signature
AERO SHADE TECHNOLOGIES, INC. 401(K) PLAN 2018 650914675 2019-07-08 AERO SHADE TECHNOLOGIES, INC. 8
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-02-01
Business code 326100
Sponsor’s telephone number 7725622243
Plan sponsor’s address 3104 INDUSTRIAL AVE 3, FORT PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing HECTOR JIMENEZ
Valid signature Filed with authorized/valid electronic signature
AERO SHADE TECHNOLOGIES, INC 401(K) PLAN 2016 650914675 2017-07-13 AERO SHADE TECHNOLOGIES, INC 11
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-02-01
Business code 336990
Sponsor’s telephone number 7725622243
Plan sponsor’s address 3104 INDUSTRIAL AVENUE 3, FT. PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
AERO SHADE TECHNOLOGIES, INC 401(K) PLAN 2015 650914675 2016-07-15 AERO SHADE TECHNOLOGIES, INC 10
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-02-01
Business code 336990
Sponsor’s telephone number 7725622243
Plan sponsor’s address 3104 INDUSTRIAL AVENUE THREE, FT. PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
AERO SHADE TECHNOLOGIES, INC 401(K) PLAN 2014 650914675 2015-05-27 AERO SHADE TECHNOLOGIES, INC 11
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-02-01
Business code 336990
Sponsor’s telephone number 7725622243
Plan sponsor’s address 3104 INDUSTRIAL AVENUE THREE, FT. PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
AERO SHADE TECHNOLOGIES, INC 401(K) PLAN 2013 650914675 2014-07-03 AERO SHADE TECHNOLOGIES, INC 8
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2012-02-01
Business code 336990
Sponsor’s telephone number 7725622243
Plan sponsor’s address 3104 INDUSTRIAL AVENUE THREE, FT. PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KRETSCHMER FRED L Agent 1443 20TH STREET, VERO BEACH, FL, 32960

President

Name Role Address
SOULIE PHILIPPE President P.O. BOX 1808, FORT PIERCE, FL, 34954

Vice President

Name Role Address
MAXWELL JEFFREY Vice President P.O. BOX 1808, FT. PIERCE, FL, 34954
BRINKERHOFF VANCE Vice President P.O. BOX 1808, FT. PIERCE, FL, 34954

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 705 SOUTH MARKET AVENUE, FORT PIERCE, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 705 SOUTH MARKET AVENUE, FORT PIERCE, FL 34982 No data
AMENDMENT 2024-03-11 No data No data
AMENDMENT 2024-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1443 20TH STREET, SUITE A, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2024-01-16 KRETSCHMER, FRED L No data
AMENDMENT 2023-10-16 No data No data
AMENDMENT 2023-01-06 No data No data
REINSTATEMENT 2022-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
AERO SHADE TECHNOLOGIES, INC. VS ST. LUCIE COUNTY 4D2021-1186 2021-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA001573

Parties

Name AERO SHADE TECHNOLOGIES, INC.
Role Appellant
Status Active
Representations Fred L. Kretschmer
Name St. Lucie County
Role Appellee
Status Active
Representations Gregory T. Stewart, Katherine D. Barbieri, Elizabeth Desloge Ellis, Heather Young, Carly J. Schrader
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 14, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Aero Shade Technologies, Inc.
Docket Date 2021-04-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 13, 2021 notice of voluntary dismissal and corrected notice of voluntary dismissal are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STRICKEN 4/14/21***
On Behalf Of Aero Shade Technologies, Inc.
Docket Date 2021-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Aero Shade Technologies, Inc.
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aero Shade Technologies, Inc.

Documents

Name Date
ANNUAL REPORT 2024-05-01
Amendment 2024-03-11
Amendment 2024-01-16
Amendment 2023-10-16
ANNUAL REPORT 2023-03-13
Amendment 2023-01-06
AMENDED ANNUAL REPORT 2022-10-07
REINSTATEMENT 2022-10-06
Amendment 2022-06-30
Amendment 2021-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State