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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State