Search icon

STANDARD AERO (SAN ANTONIO) INC.

Company Details

Entity Name: STANDARD AERO (SAN ANTONIO) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Apr 2010 (15 years ago)
Document Number: F10000001873
FEI/EIN Number 411915118
Address: 6710 N. Scottsdale Road, SUITE 250, Scottsdale, AZ, 85253, US
Mail Address: 6710 N. Scottsdale Road, SUITE 250, Scottsdale, AZ, 85253, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

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

Secretary

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

Dir

Name Role Address
Satterfield Daniel W Dir 6710 N SCOTTSDALE RD, Scottsdale, AZ, 85253
Sinquefield Steve Dir 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

President

Name Role Address
Drobny Marc W President 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 6710 N. Scottsdale Road, SUITE 250, Scottsdale, AZ 85253 No data
CHANGE OF MAILING ADDRESS 2016-01-22 6710 N. Scottsdale Road, SUITE 250, Scottsdale, AZ 85253 No data
REGISTERED AGENT NAME CHANGED 2010-10-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-12 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State