Search icon

INTERNATIONAL AEROSPACE COATINGS, INC.

Company Details

Entity Name: INTERNATIONAL AEROSPACE COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Jan 2013 (12 years ago)
Date of dissolution: 29 Jul 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: F13000000267
FEI/EIN Number 91-1517966
Address: 5709 W Sunset Highway, Suite 205, SPOKANE, WA 99224
Mail Address: PO BOX 19166, SPOKANE, WA 99219
Place of Formation: WASHINGTON

Chief Financial Officer

Name Role Address
Mckee, Alan Chief Financial Officer PO BOX 19166, SPOKANE, WA 99219

Director

Name Role Address
Crowell, Richard Director 5709 W Sunset Highway, Suite 205 SPOKANE, WA 99224
Martin, Brian Director 5709 W Sunset Highway, Suite 205 SPOKANE, WA 99224

Chief Executive Officer

Name Role Address
Cunningham, Niall Chief Executive Officer 5709 W Sunset Highway, Suite 205 SPOKANE, WA 99224

Secretary

Name Role Address
Olson, Scott Secretary 5709 W Sunset Highway, Suite 205 SPOKANE, WA 99224

Senior Corp Accountant

Name Role Address
Murphy, Breanne Senior Corp Accountant PO BOX 19166, SPOKANE, WA 99219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-29 No data No data
CHANGE OF MAILING ADDRESS 2021-07-29 5709 W Sunset Highway, Suite 205, SPOKANE, WA 99224 No data
REGISTERED AGENT CHANGED 2021-07-29 REGISTERED AGENT REVOKED No data
NAME CHANGE AMENDMENT 2016-12-06 INTERNATIONAL AEROSPACE COATINGS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 5709 W Sunset Highway, Suite 205, SPOKANE, WA 99224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000616124 TERMINATED 1000000678074 DUVAL 2015-05-20 2035-05-22 $ 12,622.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2021-07-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-14
Name Change 2016-12-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-18
Foreign Profit 2013-01-18

Date of last update: 23 Jan 2025

Sources: Florida Department of State