Search icon

B & E AIRCRAFT COMPONENT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: B & E AIRCRAFT COMPONENT REPAIR, 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: 21 Apr 2011 (14 years ago)
Document Number: F11000001750
FEI/EIN Number 273420559

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ford Russell W Chief Executive Officer 6710 N. Scottsdale Road, Scottsdale, AZ, 85253
Satterfield Dan Director 6710 N. Scottsdale Road, Scottsdale, AZ, 85253
Roseborough Diane M Secretary 6710 N. Scottsdale Road, Scottsdale, AZ, 85253
Sinquefield Steve Director 6710 N. Scottsdale Road, Scottsdale, AZ, 85253
Kane Shannon Vice President 707 Flight Road, Winnipeg, MB R3 1C6
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 -
REGISTERED AGENT NAME CHANGED 2019-10-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-09-12 11880 LACY LANE, FORT MEYERS, FL 33966 -

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 Apr 2025

Sources: Florida Department of State