Search icon

ELMORE AIRCRAFT ENGINES SERVICE, INC.

Company Details

Entity Name: ELMORE AIRCRAFT ENGINES SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1980 (44 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 686727
FEI/EIN Number 59-2037803
Address: 3508 2ND AVE W., BRADENTON, FL 34208
Mail Address: 3508 2ND AVE W., BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ELMORE, CHARLES J. Agent 3508 2ND AVE W, BRADENTON, FL 34205

President

Name Role Address
ELMORE, CHARLES J. President 3508-2ND AVE W, BRADENTON, FL 34205

Director

Name Role Address
ELMORE, CHARLES J. Director 3508-2ND AVE W, BRADENTON, FL 34205
ELMORE, FRANCES CAROL Director 3417 FIRST AVENUE WEST, BRADENTON, FL

Secretary

Name Role Address
ELMORE, FRANCES CAROL Secretary 3417 FIRST AVENUE WEST, BRADENTON, FL

Treasurer

Name Role Address
ELMORE, FRANCES CAROL Treasurer 3417 FIRST AVENUE WEST, BRADENTON, FL

Vice President

Name Role Address
ELMORE, FRANCES CAROL Vice President 3417 FIRST AVENUE WEST, BRADENTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-26 3508 2ND AVE W., BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2000-02-26 3508 2ND AVE W., BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-26 3508 2ND AVE W, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-08-06
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-09-03
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-03-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State