Search icon

PERATON AEROSPACE & DEFENSE INC.

Company Details

Entity Name: PERATON AEROSPACE & DEFENSE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: F04000001932
FEI/EIN Number 85-0341356
Mail Address: 1875 Explorer Street, Reston, VA, 20190, US
Address: 6767 Old Madison Pike, Suite 180, Huntsville, AL, 35806-2178, US
Place of Formation: NEVADA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Assi

Name Role Address
Miller Henry M Assi 1875 Explorer Street, Reston, VA, 20190

Comp

Name Role Address
Luebke William G Comp 1875 Explorer Street, Reston, VA, 20190

President

Name Role Address
Shea K. Stuart President 1875 Explorer Street, Reston, VA, 20190

Vice President

Name Role Address
Wensinger Jeremy C Vice President 1875 Explorer Street, Reston, VA, 20190

Secretary

Name Role Address
Winner James M Secretary 1875 Explorer Street, Reston, VA, 20190

Treasurer

Name Role Address
Sharp Kenneth M Treasurer 1875 Explorer Street, Reston, VA, 20190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 6767 Old Madison Pike, Suite 180, Huntsville, AL 35806-2178 No data
CHANGE OF MAILING ADDRESS 2023-01-06 6767 Old Madison Pike, Suite 180, Huntsville, AL 35806-2178 No data
NAME CHANGE AMENDMENT 2022-02-02 PERATON AEROSPACE & DEFENSE INC. No data
REGISTERED AGENT NAME CHANGED 2022-02-02 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2019-03-25 PERSPECTS AEROSPACE & DEFENSE INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-04
Reg. Agent Change 2022-02-02
Name Change 2022-02-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-27
Name Change 2019-03-25
Reg. Agent Change 2018-06-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State