Entity Name: | KELLSTROM COMMERCIAL AEROSPACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Sep 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | F02000004690 |
FEI/EIN Number | 020617973 |
Address: | 3430 Davie Road, Suite 302, Davie, FL, 33314, US |
Mail Address: | 3430 Davie Road, Suite 302, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Adamski Daniel | Vice President | 3430 Davie Road, Suite 302, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
Torres Oscar | President | 3430 Davie Road, Suite 302, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
Fernandez Orlando | Secretary | 3430 Davie Road, Suite 302, Davie, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000047313 | KELLSTROM AEROSPACE | EXPIRED | 2017-05-01 | 2022-12-31 | No data | KELLSTROM AEROSPACE, 450 MEDINAH ROAD, ROSELLE, IL, 60172 |
G13000057728 | KELLSTROM MATERIALS | EXPIRED | 2013-06-11 | 2018-12-31 | No data | AIRLIANCE MATERIALS LLC, 450 MEDINAH ROAD, ROSELLE, IL, 60172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-10-30 | 3430 Davie Road, Suite 302, Davie, FL 33314 | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 3430 Davie Road, Suite 302, Davie, FL 33314 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2016-04-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-13 | 1201 HAYS ST, TALLAHASSEE, FL 32301-2607 | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State