Entity Name: | HANGAR 10, 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: | 25 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F08000000849 |
FEI/EIN Number |
74-3016037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 S 10TH STREET, MCALLEN, TX, 78503-3105, UN |
Mail Address: | 142 SINCLAIR STREET SE, PORT CHARLOTTE, FL, 33952 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
MOSS FRANK | President | 142 SINCLAIR ST SE, PORT CHARLOTTE, FL, 33952 |
MOSS FRANK | Treasurer | 142 SINCLAIR ST SE, PORT CHARLOTTE, FL, 33952 |
SPICER CAMILLA | Vice President | 142 SINCLAIR ST SE, PORT CHARLOTTE, FL, 33952 |
MOSS CHARLIE | Agent | 142 Sinclair St SE, Port Charlotte, FL, 33952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029551 | GREAT SOUTHERN AIRWAYS | EXPIRED | 2014-03-24 | 2019-12-31 | - | 142 SINCLAIR ST SE, PORT CHARLOTTE, FL, 33952 |
G08058900072 | GREAT SOUTHERN AIRWAYS | EXPIRED | 2008-02-26 | 2013-12-31 | - | 142 SINCLAIR STREET SE, PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-12 | 142 Sinclair St SE, Port Charlotte, FL 33952 | - |
REINSTATEMENT | 2015-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | MOSS, CHARLIE | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-15 | 3100 S 10TH STREET, MCALLEN, TX 78503-3105 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-07-12 |
REINSTATEMENT | 2015-10-28 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State