Entity Name: | THOMAS COOK AIRCRAFT ENGINEERING INC. |
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: | 15 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F03000005132 |
FEI/EIN Number |
562455781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 RED CLEVELAND BLVD, SANFORD, FL, 32773 |
Mail Address: | C/O BRIAN C. PURCELL, ESQUIRE, 440 Monticello Avenue, Suite 2200, Norfolk, VA, 23510, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hutchings Paul W | President | Hangar 1, Western Maint. Area, Manchester, M90 5L |
Boler John | Director | HANGAR ONE, WESTERN MAINT. AREA, RUNGER LN, Manchester Airport, M90 5FL |
LANGFORD EMMA L | Secretary | HANGAR ONE, WESTERN MAINT. AREA, RUNGER LN, MANCHESTER AIRPORT, UK, M90 5FL |
LANGFORD EMMA L | Director | HANGAR ONE, WESTERN MAINT. AREA, RUNGER LN, MANCHESTER AIRPORT, UK, M90 5FL |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 3200 RED CLEVELAND BLVD, SANFORD, FL 32773 | - |
REINSTATEMENT | 2013-05-09 | - | - |
PENDING REINSTATEMENT | 2013-05-03 | - | - |
PENDING REINSTATEMENT | 2012-12-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2008-03-20 | THOMAS COOK AIRCRAFT ENGINEERING INC. | - |
CANCEL ADM DISS/REV | 2008-03-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-28 | 3200 RED CLEVELAND BLVD, SANFORD, FL 32773 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-10-26 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-24 |
REINSTATEMENT | 2013-05-09 |
Name Change | 2008-03-20 |
REINSTATEMENT | 2008-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State