Search icon

AIRLETTE MANUFACTURING CORP., INC. - Florida Company Profile

Company Details

Entity Name: AIRLETTE MANUFACTURING CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRLETTE MANUFACTURING CORP., 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: 23 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: 630554
FEI/EIN Number 621078770

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

Address: 3455 TODD LN, MIMS, FL, 32754, US
Mail Address: PO BOX 882005, PORT SAINT LUCIE, FL, 34988, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARNOT DAVID W Treasurer 3455 TODD LN, MIMS, FL, 32754
JARNOT DAVID W President 3455 TODD LN, MIMS, FL, 32754
Jarnot Zachary Vice President 3455 TODD LN, MIMS, FL, 32754
Homic Susan Exec 3455 TODD LN, MIMS, FL, 32754
JARNOT DAVID W Agent 3455 TODD LN, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 3455 TODD LN, MIMS, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 3455 TODD LN, MIMS, FL 32754 -
REGISTERED AGENT NAME CHANGED 2023-02-15 JARNOT, DAVID W -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 3455 TODD LN, MIMS, FL 32754 -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State