Search icon

AEREX INDUSTRIES, INC.

Company Details

Entity Name: AEREX INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 1991 (34 years ago)
Document Number: S47571
FEI/EIN Number 65-0258708
Address: 3504 Industrial 27th Street, Ft. Pierce, FL 34946
Mail Address: 3504 Industrial 27th Street, Ft. Pierce, FL 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEREX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 650258708 2024-10-14 AEREX INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7724610004
Plan sponsor’s address 3504 INDUSTRIAL 27TH STREET, FT. PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DAVID SASNETT
Valid signature Filed with authorized/valid electronic signature
AEREX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 650258708 2023-10-11 AEREX INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7724610004
Plan sponsor’s address 3504 INDUSTRIAL 27TH STREET, FT. PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing DAVID SASNETT
Valid signature Filed with authorized/valid electronic signature
AEREX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 650258708 2022-09-21 AEREX INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7724610004
Plan sponsor’s address 3504 INDUSTRIAL 27TH STREET, FT. PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing DAVID SASNETT
Valid signature Filed with authorized/valid electronic signature
AEREX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 650258708 2021-10-07 AEREX INDUSTRIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7724610004
Plan sponsor’s address 3504 INDUSTRIAL 27TH STREET, FT. PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing DAVID SASNETT
Valid signature Filed with authorized/valid electronic signature
AEREX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 650258708 2020-07-30 AEREX INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7724485800
Plan sponsor’s address 3504 INDUSTRIAL 27TH STREET, FT. PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing DAVID SASNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing DOUGLAS VIZZINI
Valid signature Filed with authorized/valid electronic signature
AEREX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 650258708 2019-07-16 AEREX INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7724485800
Plan sponsor’s address 3504 INDUSTRIAL 27TH STREET, FT. PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing THOMAS DONNICK
Valid signature Filed with authorized/valid electronic signature
AEREX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 650258708 2018-07-27 AEREX INDUSTRIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7724485800
Plan sponsor’s address 3504 INDUSTRIAL 27TH STREET, FT. PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing THOMAS DONNICK
Valid signature Filed with authorized/valid electronic signature
AEREX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 650258708 2017-07-03 AEREX INDUSTRIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7724610004
Plan sponsor’s address 3504 INDUSTRIAL 27TH STREET, FT. PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing THOMAS DONNICK
Valid signature Filed with authorized/valid electronic signature
AEREX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 650258708 2016-07-26 AEREX INDUSTRIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7724610004
Plan sponsor’s address 3504 INDUSTRIAL 27TH STREET, FT. PIERCE, FL, 34946
AEREX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2014 650258708 2015-07-29 AEREX INDUSTRIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332996
Sponsor’s telephone number 7724610004
Plan sponsor’s address 3504 INDUSTRIAL 27TH STREET, FT. PIERCE, FL, 34946

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing THOMAS DONNICK, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
McTaggart, Frederick W Vice President 3504 Industrial 27th Street, Fort Pierce, FL 34946
Sasnett, David W Vice President 3504 Industrial 27th Street, Fort Pierce, FL 34946
HOPKINS, MONTROE DEON Vice President 3504 Industrial 27th Street, Ft. Pierce, FL 34946

Secretary

Name Role Address
McTaggart, Frederick W Secretary 3504 Industrial 27th Street, Fort Pierce, FL 34946

Chief Financial Officer

Name Role Address
Sasnett, David W Chief Financial Officer 3504 Industrial 27th Street, Fort Pierce, FL 34946

President

Name Role Address
Carlson, Jason Paul President 3504 Industrial 27th Street, Ft. Pierce, FL 34946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-05 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US Highway One, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-20 3504 Industrial 27th Street, Ft. Pierce, FL 34946 No data
CHANGE OF MAILING ADDRESS 2013-05-20 3504 Industrial 27th Street, Ft. Pierce, FL 34946 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2017-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State