WEST PALM AEROSPACE INC. - Florida Company Profile

Entity Name: | WEST PALM AEROSPACE 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: | 16 Nov 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2013 (12 years ago) |
Document Number: | F11000004610 |
FEI/EIN Number |
453849379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2717 NW 29TH TERRACE, Oakland Park, FL, 33311, US |
Mail Address: | 2717 NW 29th TERRACE, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARTIN DAVID H | President | 1215 SE 10th Terrace, Deerfield Beach, FL, 33441 |
Catania Pasquale M | Vice President | 310 SW 1st Street, Delray Beach, FL, 33444 |
Catania Pasquale VP | Agent | 2717 NW 29th TERRACE, Oakland Park, FL, 33311 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-29 | Catania, Pasquale, VP | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 2717 NW 29TH TERRACE, Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 2717 NW 29TH TERRACE, Oakland Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 2717 NW 29th TERRACE, Oakland Park, FL 33311 | - |
REINSTATEMENT | 2013-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State