Search icon

AERO-MACH TCO MANUFACTURING, INC.

Company Details

Entity Name: AERO-MACH TCO MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Dec 2013 (11 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: F13000005289
FEI/EIN Number 464211451
Address: 7707 E. FUNSTON, WICHITA, KS, 67207
Mail Address: 7707 E. FUNSTON, WICHITA, KS, 67207
Place of Formation: KANSAS

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
WHITE JASON President 12922 E. Mainsgate Circle, Wichita, KS, 67228

Chief Financial Officer

Name Role Address
CARNLEY JEFFERY D Chief Financial Officer 12225 Troon Ct., WICHITA, KS, 67206

Director

Name Role Address
Anderson Shelly Director 2217 N. Fairway Ct., Derby, KS, 67037
Bolain Dianne Director 10512 E. Genova Street, Wichita, KS, 67206
Perkins Harry (Chuck) Director 8108 W. Meadow Pass, Wichita, KS, 67205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028735 313AEROSPACE ACTIVE 2021-03-01 2026-12-31 No data 7707 E. FUNSTON, WICHITA, KS, 67207
G21000023768 313AEROPSPACE ACTIVE 2021-02-18 2026-12-31 No data 7707 E. FUNSTON, WICHITA, KS, 67207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
WITHDRAWAL 2022-12-21 No data No data
REGISTERED AGENT CHANGED 2022-12-21 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2022-12-21
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State