Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ACI DIRECT, INC.
Cross Reference Name
AERO COMMUNICATIONS, INC.
Filing Information
F12000005087
46-1126907
12/14/2012
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
5711 RESEARCH DRIVE
CANTON, MI 48188
CANTON, MI 48188
Mailing Address
5711 RESEARCH DRIVE
CANTON, MI 48188
CANTON, MI 48188
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Registered Agent Resigned: 11/06/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Registered Agent Resigned: 11/06/2019
Officer/Director Detail
Name & Address
Title CEO
McCraRy, Greg
Title CFO
Boorstein, Jody
Title PRESIDENT
Campbell, Doug
Title TREASURER
ROSEN, STEVEN
Title SECRETARY
GLICKMAN, DAVID
Title Director
DIMINO, MICHAL
Title DIRECTOR
DEMURO, GERALD
Title COO
SIRKEN, JON
Title CEO
McCraRy, Greg
5711 Research Drive
Canton, MI 48188
Canton, MI 48188
Title CFO
Boorstein, Jody
5711 Research Drive
Canton, MI 48188
Canton, MI 48188
Title PRESIDENT
Campbell, Doug
25101 Chargin Boulevard
Suite 350
Cleveland, OH 44122
Suite 350
Cleveland, OH 44122
Title TREASURER
ROSEN, STEVEN
25101 CHAGRIN BLVD
SUITE 350
CLEVELAND, OH 44122
SUITE 350
CLEVELAND, OH 44122
Title SECRETARY
GLICKMAN, DAVID
25101 Chagrin Boulevard
Suite 250
Cleveland, OH 44122
Suite 250
Cleveland, OH 44122
Title Director
DIMINO, MICHAL
25101 CHAGRIN BOULEVARD
SUITE 250
CLEVELAND, OH 44122
SUITE 250
CLEVELAND, OH 44122
Title DIRECTOR
DEMURO, GERALD
5711 RESEARCH DRIVE
CANTON, MI 48188
CANTON, MI 48188
Title COO
SIRKEN, JON
5711 RESEARCH DRIVE
CANTON, MI 48188
CANTON, MI 48188
Annual Reports
Report Year | Filed Date |
2017 | 03/30/2017 |
2018 | 01/16/2018 |
2019 | 01/15/2019 |
Document Images