Search icon

B & E AIRCRAFT COMPONENT REPAIR, INC.

Company Details

Entity Name: B & E AIRCRAFT COMPONENT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Apr 2011 (14 years ago)
Document Number: F11000001750
FEI/EIN Number 273420559
Address: 11880 LACY LANE, FORT MEYERS, FL, 33966
Mail Address: 6710 N. Scottsdale Road, Scottsdale, AZ, 85253, US
ZIP code: 33966
County: Lee
Place of Formation: MASSACHUSETTS

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

Director

Name Role Address
Satterfield Dan Director 6710 N. Scottsdale Road, Scottsdale, AZ, 85253
Sinquefield Steve Director 6710 N. Scottsdale Road, Scottsdale, AZ, 85253

Secretary

Name Role Address
Roseborough Diane M Secretary 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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 11880 LACY LANE, FORT MEYERS, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2019-09-12 11880 LACY LANE, FORT MEYERS, FL 33966 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
Reg. Agent Change 2019-10-11
AMENDED ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State