Search icon

CHIPOLA AVIATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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