Search icon

BERYL D-SHANNON AVIATION SPECIALTIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BERYL D-SHANNON AVIATION SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERYL D-SHANNON AVIATION SPECIALTIES, 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: 09 Oct 1974 (51 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 462975
FEI/EIN Number 591564185

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3590 ROUNDBOTTOM RD, SUITE 107286, CINCINNATI, OH, 45244-3000
Mail Address: 3590 ROUNDBOTTOM RD, SUITE 107286, CINCINNATI, OH, 45244-3000
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BERYL D-SHANNON AVIATION SPECIALTIES, INC., MINNESOTA 7a53ea8c-b4d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
PETERSON ALLAN L Vice President 3590 ROUNDBOTTOM RD., STE 107286, CINCINNATI, OH, 452443000
PETERSON ALLAN L Treasurer 3590 ROUNDBOTTOM RD., STE 107286, CINCINNATI, OH, 452443000
PETERSON DIANE M President 3590 ROUNDBOTTOM ROAD, SUITE 107286, CINCINNATI, OH, 45244
PETERSON DIANE M Secretary 3590 ROUNDBOTTOM ROAD, SUITE 107286, CINCINNATI, OH, 45244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-21 3590 ROUNDBOTTOM RD, SUITE 107286, CINCINNATI, OH 45244-3000 -
REINSTATEMENT 1994-10-21 - -
CHANGE OF MAILING ADDRESS 1994-10-21 3590 ROUNDBOTTOM RD, SUITE 107286, CINCINNATI, OH 45244-3000 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-12-23 - -

Documents

Name Date
Reg. Agent Resignation 2002-11-06
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-06-01
REINSTATEMENT 1997-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State