Entity Name: | CHIPOLA AVIATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHIPOLA AVIATION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Aug 1969 (56 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 350804 |
FEI/EIN Number |
592191262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520-B JENKS AVENUE, PANAMA CITY, FL, 32405 |
Mail Address: | 1520-B JENKS AVENUE, PANAMA CITY, FL, 32405 |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLILAND, DOUG P. | President | 1520-B JENKS AVENUE, PANAMA CITY, FL, 32405 |
GILLILAND DOUGLAS P | Agent | 1520-B JENKS AVENUE, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-02 | 1520-B JENKS AVENUE, PANAMA CITY, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2009-11-02 | 1520-B JENKS AVENUE, PANAMA CITY, FL 32405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-02 | 1520-B JENKS AVENUE, PANAMA CITY, FL 32405 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-28 | GILLILAND, DOUGLAS P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000944303 | LAPSED | 09-4817 CA | BAY CTY. CIR. CIV. FL | 2010-09-02 | 2015-09-27 | $982,669.68 | MARITIME SALES & LEASING, INC., PO BOX 217, NEWNAN, GA 30263 |
J10000944295 | LAPSED | 09-4817 CA | BAY CTY. CIR. CIV. FL | 2010-09-02 | 2015-09-27 | $479,380.31 | BS LEASING, INC., PO BOX 217, NEWNAN, GA 30263 |
J10000944311 | LAPSED | 09-4817 CA | BAY CTY. CIR. CIV. FL | 2010-09-02 | 2015-09-27 | $26,896.07 | N8E, LLC, P.O. BOX 217, NEWNAN, GA 30263 |
J10000944329 | LAPSED | 09-4817 CA | BAY CTY. CIR. CIV. FL | 2010-09-02 | 2015-09-27 | $338,094.16 | MARITIME SALES & LEASING, INC., P.O. BOX 217, NEWNAN, GA 30263 |
J09002232683 | LAPSED | 09-3435-CA | BAY COUNTY CIRCUIT COURT | 2009-07-15 | 2014-12-07 | $100,749 | JOANNE SPRAGUE, P.O. BOX 41, YORKSHIRE, NEW YORK, 14173 |
J10001019303 | LAPSED | 09-336CA | CIR CRT 14TH JUDI BAY CNTY | 2009-06-29 | 2015-10-27 | $52723.28 | GARRETT AVIATION SERVICES, LLC, D/B/A STANDARDAERO, 1524 W. 14TH STREET, SUITE 110, TEMPE, AZ 85281 |
J07900017429 | LAPSED | 07-207 CA | BAY COUNTY | 2007-07-25 | 2012-11-13 | $27024.07 | MS-AVIATION, C/O JACOBSON SOBO MOSELLE, POST OFFICE BOX 19359, PLANTATION, FL 33331-7 |
Name | Date |
---|---|
REINSTATEMENT | 2009-11-02 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-10-12 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-02-15 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-06-17 |
ANNUAL REPORT | 2002-02-14 |
ANNUAL REPORT | 2001-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State