Search icon

THOMAS COOK AIRCRAFT ENGINEERING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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