Entity Name: | STANDARD AERO (ALLIANCE) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Nov 2005 (19 years ago) |
Document Number: | F05000006554 |
FEI/EIN Number |
411882348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253, US |
Mail Address: | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Roseborough Diane M | Secretary | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253 |
Satterfield Dan | Chief Financial Officer | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253 |
Ford Russell W | Chief Executive Officer | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253 |
Sinquefield Steve | Assi | 6710 N. Scottsdale Road, Scottsdale, AZ, 85253 |
Kane Shannon | Vice President | 707 Flight Road, Winnipeg, MB R3 1C6 |
Kane Shannon | Founder | 707 Flight Road, Winnipeg, MB R3 1C6 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08210900467 | STANDARDAERO | EXPIRED | 2008-07-28 | 2013-12-31 | - | 1524 W. 14TH STREET, SUITE 110, TEMPE, AZ, 85281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ 85253 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ 85253 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-12 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-12 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State