Entity Name: | AVIATION EXPORT INTL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F07000000073 |
FEI/EIN Number |
562630050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 110 SE 6th St, Fort Lauderdale, FL, 33301, US |
Address: | 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VARGHESE PAUL | Chairman | 10A, Periyar Paradise, Desom, Cochin, Ke, 68310 |
Cohen Heath | Director | 3886 Candlewood Drive, Boca Raton, FL, 33487 |
FORTNER RICHARD L | President | 110 SE 6th St, Fort Lauderdale, FL, 33301 |
FORTNER RICHARD L | Director | 110 SE 6th St, Fort Lauderdale, FL, 33301 |
BONGIOVI ANTHONY C | Secretary | 647 SW Whitmore Drive, Port Saint Lucie, FL, 34984 |
FORTNER RICHARD L | Agent | 1201 SE 2nd Ct, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000009904 | C5K ENERGY | EXPIRED | 2010-01-31 | 2015-12-31 | - | 1100 LEE WAGENER BLVD, SUITE 115D, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 110 SE 6TH STREET, SUITE 1700, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1201 SE 2nd Ct, 310, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-29 | 110 SE 6TH STREET, SUITE 1700, FORT LAUDERDALE, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000536225 | ACTIVE | 1000000836292 | BROWARD | 2019-08-02 | 2039-08-07 | $ 9,303.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000536241 | ACTIVE | 1000000836294 | BROWARD | 2019-08-02 | 2039-08-07 | $ 890.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000631277 | ACTIVE | 1000000762391 | BROWARD | 2017-11-08 | 2037-11-14 | $ 2,652.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000055328 | TERMINATED | 1000000446205 | BROWARD | 2012-12-26 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State