Entity Name: | GENERAL AVIATION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jan 1979 (46 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | 607928 |
FEI/EIN Number | N/A |
Address: | 921 HILLSBORO MILE, HILLSBOROUGH BEACH, FL 33062 |
Mail Address: | 921 HILLSBORO MILE, HILLSBOROUGH BEACH, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER, BRIAN D. | Agent | 921 HILLSBORO MILE, HILLSBORO BCH, FL 33062 |
Name | Role | Address |
---|---|---|
BECKER, BRIAN D. | Secretary | 921 HILLSBOROUGH MILE, HILLSBOROUGH BEACH, FL 33062 |
Name | Role | Address |
---|---|---|
DARLING, SUSAN E | Vice President | 921 HILLSBOROUGH MILE, HILLSBOROUGH BEACH, FL 33062 |
Name | Role | Address |
---|---|---|
BECKER, BRIAN D. | President | 921 HILLSBOROUGH MILE, HILLSBOROUGH BEACH, FL 33062 |
Name | Role | Address |
---|---|---|
BECKER, BRIAN D. | Director | 921 HILLSBOROUGH MILE, HILLSBOROUGH BEACH, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-26 | 921 HILLSBORO MILE, HILLSBOROUGH BEACH, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-26 | 921 HILLSBORO MILE, HILLSBOROUGH BEACH, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-26 | 921 HILLSBORO MILE, HILLSBORO BCH, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-02 | BECKER, BRIAN D. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-01-26 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-03-17 |
ANNUAL REPORT | 1997-04-02 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State