Search icon

STANDARD AERO (ALLIANCE) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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