Entity Name: | AEROPRO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEROPRO, 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: | 28 May 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Oct 2007 (17 years ago) |
Document Number: | S56598 |
FEI/EIN Number |
593076481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 PINE ISLAND RD, MERRITT ISLAND, FL, 32953, UN |
Mail Address: | 1520 PINE ISLAND RD, MERRITT ISLAND, FL, 32953, UN |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK CHRISTOPHER A | Director | 1520 PINE ISLAND RD, MERRITT ISLAND, FL, 32953 |
COOK CHRISTOPHER A | Treasurer | 1520 PINE ISLAND RD, MERRITT ISLAND, FL, 32953 |
Deremer Elaine J | President | 1520 PINE ISLAND RD, MERRITT ISLAND, 32953 |
COOK CHRISTOPHER A | Agent | 1520 PINE ISLAND RD, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-26 | 1520 PINE ISLAND RD, MERRITT ISLAND, FL 32953 UN | - |
CHANGE OF MAILING ADDRESS | 2011-02-26 | 1520 PINE ISLAND RD, MERRITT ISLAND, FL 32953 UN | - |
REGISTERED AGENT NAME CHANGED | 2011-02-26 | COOK, CHRISTOPHER A | - |
CANCEL ADM DISS/REV | 2007-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State