Search icon

AERIAL PHOTOGRAPHY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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