Search icon

STANDARD AERO (ALLIANCE) INC.

Company Details

Entity Name: STANDARD AERO (ALLIANCE) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Nov 2005 (19 years ago)
Document Number: F05000006554
FEI/EIN Number 411882348
Address: 6710 N. Scottsdale Road, Scottsdale, AZ, 85253, US
Mail Address: 6710 N. Scottsdale Road, Scottsdale, AZ, 85253, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Secretary

Name Role Address
Roseborough Diane M Secretary 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Chief Financial Officer

Name Role Address
Satterfield Dan Chief Financial Officer 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Chief Executive Officer

Name Role Address
Ford Russell W Chief Executive Officer 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Assi

Name Role Address
Sinquefield Steve Assi 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Vice President

Name Role Address
Kane Shannon Vice President 707 Flight Road, Winnipeg, MB R3 1C6

Founder

Name Role Address
Kane Shannon Founder 707 Flight Road, Winnipeg, MB R3 1C6

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210900467 STANDARDAERO EXPIRED 2008-07-28 2013-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2015-02-23 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ 85253 No data
REGISTERED AGENT NAME CHANGED 2010-10-12 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-12 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

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 Feb 2025

Sources: Florida Department of State