Search icon

WEST PALM AEROSPACE INC.

Company Details

Entity Name: WEST PALM AEROSPACE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (11 years ago)
Document Number: F11000004610
FEI/EIN Number 453849379
Address: 2717 NW 29TH TERRACE, Oakland Park, FL, 33311, US
Mail Address: 2717 NW 29th TERRACE, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Catania Pasquale VP Agent 2717 NW 29th TERRACE, Oakland Park, FL, 33311

President

Name Role Address
MARTIN DAVID H President 1215 SE 10th Terrace, Deerfield Beach, FL, 33441

Vice President

Name Role Address
Catania Pasquale M Vice President 310 SW 1st Street, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 Catania, Pasquale, VP No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 2717 NW 29TH TERRACE, Oakland Park, FL 33311 No data
CHANGE OF MAILING ADDRESS 2016-01-26 2717 NW 29TH TERRACE, Oakland Park, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2717 NW 29th TERRACE, Oakland Park, FL 33311 No data
REINSTATEMENT 2013-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000798920 TERMINATED 1000000729080 BROWARD 2016-12-09 2036-12-16 $ 3,319.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State