Entity Name: | AERIAL PHOTOGRAPHY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AERIAL PHOTOGRAPHY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 1991 (34 years ago) |
Document Number: | S46517 |
FEI/EIN Number |
650259189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 NE 26 ST, FORT LAUDERDALE, FL, 33305 |
Mail Address: | 618 NE 26 ST, FORT LAUDERDALE, FL, 33305 |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH PETER M | President | 3011 NE 39 ST, FORT LAUDERDALE, FL, 33305 |
MICHAEL EATON | Secretary | 732 NE 16 AVENUE, FORT LAUDERDALE, FL, 33304 |
COPELETTI STEVE | Vice President | 431 NW 36 Avenue, Deerfield Beach, FL, 33442 |
SMITH PETER M | Agent | 618 NE 26 ST, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2004-08-18 | SMITH, PETER M | - |
CHANGE OF MAILING ADDRESS | 2001-03-29 | 618 NE 26 ST, FORT LAUDERDALE, FL 33305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-01 | 618 NE 26 ST, FORT LAUDERDALE, FL 33305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-01 | 618 NE 26 ST, FORT LAUDERDALE, FL 33305 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State