Search icon

DERCO AEROSPACE, INC. - Florida Company Profile

Company Details

Entity Name: DERCO AEROSPACE, 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: 27 Dec 2006 (18 years ago)
Document Number: F06000007907
FEI/EIN Number 391344641

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 61511, BLDG 100, RM M7023, KING OF PRUSSIA, PA, 19406, US
Address: 8000 West Tower Avenue, Milwaukee, WI, 53223, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
ALLEN KATHY L Asst 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
ZENCAK KEVIN F Asst 230 MALL BLVD, KING OF PRUSSIA, PA, 19406
DOSHI SOOD URVI Asst 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
RUDINSKY JASON M Asst 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
BARTZEN MICHAEL Asst 8000 W TOWER AVE, MILWAUKEE, WI, 53223
ZEMEK AMBER L CONT 8000 WEST TOWER AVE, MILWAUKEE, WI, 53223
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050891 DERCO REPAIR SERVICES ACTIVE 2018-04-23 2028-12-31 - 6801 ROCKLEDGE DRIVE, MP-213, BETHESDA, MD, 20817
G16000024492 DERCO AEROSPACE, INC. A LOCKHEED MARTIN COMPANY ACTIVE 2016-03-08 2026-12-31 - 6801 ROCKLEDGE DRIVE, MP-213, BETHESDA, MD, 20817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-10 8000 West Tower Avenue, Milwaukee, WI 53223 -
REGISTERED AGENT NAME CHANGED 2015-11-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-11-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 8000 West Tower Avenue, Milwaukee, WI 53223 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2015-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State