Search icon

KELLSTROM COMMERCIAL AEROSPACE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KELLSTROM COMMERCIAL AEROSPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (2 years ago)
Document Number: F02000004690
FEI/EIN Number 02-0617973
Address: 450 Medinah Rd., Roselle, IL, 60172, US
Mail Address: 450 Medinah Rd., Roselle, IL, 60172, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Thomas Benjamin E President 450 Medinah Rd., Roselle, IL, 60172
Haggenmiller Brian Treasurer 450 Medinah Rd., Roselle, IL, 60172
Tehrani Farinaz Secretary 450 Medinah Rd., Roselle, IL, 60172
Cuomo John A Director 450 Medinah Rd., Roselle, IL, 60172
Thomas Benjamin E Director 450 Medinah Rd., Roselle, IL, 60172
Cohn Adam E Director 450 Medinah Rd., Roselle, IL, 60172
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047313 KELLSTROM AEROSPACE EXPIRED 2017-05-01 2022-12-31 - KELLSTROM AEROSPACE, 450 MEDINAH ROAD, ROSELLE, IL, 60172
G13000057728 KELLSTROM MATERIALS EXPIRED 2013-06-11 2018-12-31 - AIRLIANCE MATERIALS LLC, 450 MEDINAH ROAD, ROSELLE, IL, 60172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-30 - -
CHANGE OF MAILING ADDRESS 2023-10-30 3430 Davie Road, Suite 302, Davie, FL 33314 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3430 Davie Road, Suite 302, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2016-04-26 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-04-26 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 1201 HAYS ST, TALLAHASSEE, FL 32301-2607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000327394 TERMINATED 1000000590805 BROWARD 2014-03-06 2024-03-13 $ 546.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-10-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-02-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0014613VQ385
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
180.00
Base And Exercised Options Value:
180.00
Base And All Options Value:
180.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-04-17
Description:
PIN
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5315: NAILS, MACHINE KEYS, AND PINS
Procurement Instrument Identifier:
M0014613VQ163
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-12-13
Description:
SLEEVE, GUIDE
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS
Procurement Instrument Identifier:
1000
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
26916.00
Base And Exercised Options Value:
26916.00
Base And All Options Value:
26916.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-07
Description:
VALVE,SOLENOID
Naics Code:
333611: TURBINE AND TURBINE GENERATOR SET UNITS MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State