Search icon

WILLIS AERONAUTICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WILLIS AERONAUTICAL SERVICES, 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: 06 Nov 2013 (11 years ago)
Document Number: F13000004844
FEI/EIN Number 371743227

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

Address: 4700 Lyons Technology Parkway, Coconut Creek, FL, 33073, US
Mail Address: 4700 Lyons Technology Parkway, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Poulakidas Dean M Director 60 East Sir Francis Drake Boulevard, Larkspur, CA, 94939
Hole Brian R Director 4700 Lyons Technology Parkway, Coconut Creek, FL, 33073
Willis Austin C Director 4700 Lyons Technology Parkway, Coconut Creek, FL, 33073
Landolfi Alfred A Agent 4700 Lyons Technology Parkway, Coconut Creek, FL, 33073
Landolfi Alfred A Vice President 4700 Lyons Technology Parkway, Coconut Creek, FL, 33073
Flaherty Scott B Secretary 4700 Lyons Technology Parkway, Coconut Creek, FL, 33073
Flaherty Scott B Vice President 4700 Lyons Technology Parkway, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026422 WILLIS AERO ACTIVE 2018-02-22 2028-12-31 - 4700 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Landolfi, Alfred A. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 4700 Lyons Technology Parkway, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-04-19 4700 Lyons Technology Parkway, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 4700 Lyons Technology Parkway, Coconut Creek, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State