Entity Name: | AMERICAN AVIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN 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: |
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: | 09 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2016 (9 years ago) |
Document Number: | 606110 |
FEI/EIN Number |
591873619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2495 BROAD ST, BROOKSVILLE, FL, 34604 |
Mail Address: | 2495 BROAD ST, BROOKSVILLE, FL, 34604 |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS ROBERT A | Agent | 129 NORTH MAIN ST., BROOKSVILLE, FL, 34601 |
Stephens Wendell | President | 1003 Ballinger Rd, Lutz, FL, 33548 |
Torraco Jennifer | Gene | 12484 Moneta Rd, Weeki Wachee, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-07-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-15 | 129 NORTH MAIN ST., BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2001-11-30 | MORRIS, ROBERT AJR ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-12 | 2495 BROAD ST, BROOKSVILLE, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2001-03-12 | 2495 BROAD ST, BROOKSVILLE, FL 34604 | - |
REINSTATEMENT | 1985-10-23 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-21 |
Amendment | 2016-07-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State