Search icon

THE WORLD'S GREATEST AIRCRAFT COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE WORLD'S GREATEST AIRCRAFT COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Feb 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 2009 (16 years ago)
Document Number: 756186
FEI/EIN Number 592067321

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

Address: 1400 BROADWAY BLVD SE, POLK CITY, FL, 33868, US
Mail Address: 1400 BROADWAY BLVD SE, POLK CITY, FL, 33868, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weeks Kermit President 1400 Broadway Boulevard SE, Polk City, FL, 33868
Colding Rebecca D Secretary 1400 BROADWAY BLVD SE, POLK CITY, FL, 33868
Forch John Director 1400 Broadway Boulevard SE, Polk City, FL, 33868
Weeks Teresa Vice President 1400 Broadway Blvd SE, Polk City, FL, 33868
WEEKS KERMIT A Agent 1400 BROADWAY BLVD SE, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2009-07-30 THE WORLD'S GREATEST AIRCRAFT COLLECTION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 1400 BROADWAY BLVD SE, POLK CITY, FL 33868 -
REINSTATEMENT 2007-04-02 - -
CHANGE OF MAILING ADDRESS 2007-04-02 1400 BROADWAY BLVD SE, POLK CITY, FL 33868 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 1400 BROADWAY BLVD SE, POLK CITY, FL 33868 -
REGISTERED AGENT NAME CHANGED 2000-05-08 WEEKS, KERMIT A -
REINSTATEMENT 1995-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State