Search icon

INTERNATIONAL AEROSPACE COATINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL AEROSPACE COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 911517966

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

Address: 5709 W Sunset Highway, SPOKANE, WA, 99224, US
Mail Address: PO BOX 19166, SPOKANE, WA, 99219, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Olson Scott Secretary 5709 W Sunset Highway, SPOKANE, WA, 99224
Mckee Alan Chief Financial Officer PO BOX 19166, SPOKANE, WA, 99219
Crowell Richard Director 5709 W Sunset Highway, SPOKANE, WA, 99224
Martin Brian Director 5709 W Sunset Highway, SPOKANE, WA, 99224
Cunningham Niall Chief Executive Officer 5709 W Sunset Highway, SPOKANE, WA, 99224
Murphy Breanne Seni PO BOX 19166, SPOKANE, WA, 99219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-29 - -
CHANGE OF MAILING ADDRESS 2021-07-29 5709 W Sunset Highway, Suite 205, SPOKANE, WA 99224 -
REGISTERED AGENT CHANGED 2021-07-29 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2016-12-06 INTERNATIONAL AEROSPACE COATINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 5709 W Sunset Highway, Suite 205, SPOKANE, WA 99224 -

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-13
Type:
Referral
Address:
102 SE ACADEMIC AVENUE HANGAR 9, LAKE CITY, FL, 32025
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State