Search icon

AERO-TEC SALES OF FLORIDA, INC.

Company Details

Entity Name: AERO-TEC SALES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000087353
FEI/EIN Number 650952508
Address: 52 W. OAKLAND PARK BLVD., #197, WILTON MANORS, FL, 33311
Mail Address: 52 W. OAKLAND PARK BLVD., #197, WILTON MANORS, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SITZMAN GREGORY J Agent 52 W. OAKLAND PARK BLVD., WILTON MANORS, FL, 33311

Director

Name Role Address
SITZMAN GREGORY J Director 52 W. OAKLAND PARK BLVD., WILTON MANORS, FL, 33311

President

Name Role Address
SITZMAN GREGORY J President 52 W. OAKLAND PARK BLVD., WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2001-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-11-30 52 W. OAKLAND PARK BLVD., #197, WILTON MANORS, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2001-11-30 52 W. OAKLAND PARK BLVD., #197, WILTON MANORS, FL 33311 No data
CHANGE OF MAILING ADDRESS 2001-11-30 52 W. OAKLAND PARK BLVD., #197, WILTON MANORS, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2001-11-30 SITZMAN, GREGORY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000106398 ACTIVE 1000000026409 41926 1625 2006-05-01 2026-05-16 $ 7,408.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2002-03-14
REINSTATEMENT 2001-11-30
ANNUAL REPORT 2000-04-18
Domestic Profit 1999-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State