Search icon

PIPER AIRCRAFT CORPORATION - Florida Company Profile

Company Details

Entity Name: PIPER AIRCRAFT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 1957 (68 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 811743
FEI/EIN Number 240691083

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

Address: 2926 PIPER DRIVE, VERO BEACH, FL, 32960
Mail Address: 2926 PIPER DRIVE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
DOUGLASS, A. STONE Director 2926 PIPER DRIVE, VERO BEACH, FL, 32960
SUMA, CHARLES M. Director 2926 PIPER DRIVE, VERO BEACH, FL, 32960
SUMA, CHARLES M. President 2926 PIPER DRIVE, VERO BEACH, FL, 32960
PARR, E. GLENN Secretary 2926 PIPER DRIVE, VERO BEACH, FL, 32960
SMITH, C. BRADLEY Treasurer 2926 PIPER DRIVE, VERO BEACH, FL, 32960
PARR, E. GLENN Agent 2926 PIPER DRIVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1991-04-29 PARR, E. GLENN -
REGISTERED AGENT ADDRESS CHANGED 1989-01-31 2926 PIPER DRIVE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 1988-05-31 2926 PIPER DRIVE, VERO BEACH, FL 32960 -
REINSTATEMENT 1988-05-31 - -
CHANGE OF MAILING ADDRESS 1988-05-31 2926 PIPER DRIVE, VERO BEACH, FL 32960 -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
R R L AIRPARK, L L C & L C G AIRPARK, L L C VS THE CITY OF LAKELAND, ET AL., 2D2015-3166 2015-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CA-001318-0000-0

Parties

Name R R L AIRPARK, L L C
Role Appellant
Status Active
Representations R. MARSHALL RAINEY, ESQ.
Name L C G AIRPARK, L L C
Role Appellant
Status Active
Name the City of Lakeland
Role Appellee
Status Active
Representations W. CAMPBELL MC LEAN, ESQ., KRISTIE HATCHER-BOLIN, ESQ., MARK N. MILLER, ESQ., JAMES C. SIDOU, ESQ.
Name PIPER AIRCRAFT CORPORATION
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-11-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of R R L AIRPARK, L L C
Docket Date 2015-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH
Docket Date 2015-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
Docket Date 2015-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of the City of Lakeland
Docket Date 2015-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 27-AB DUE 10/29/15
On Behalf Of the City of Lakeland
Docket Date 2015-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R R L AIRPARK, L L C
Docket Date 2015-07-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R R L AIRPARK, L L C
Docket Date 2015-07-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1995-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State