Search icon

EXTANT COMPONENTS GROUP INTERMEDIATE INC. - Florida Company Profile

Company Details

Entity Name: EXTANT COMPONENTS GROUP INTERMEDIATE 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 05 Oct 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: F14000005103
FEI/EIN Number 90-0583180

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

Address: 1615 West NASA Boulevard, Melbourne, FL, 32901, US
Mail Address: 1615 West NASA Boulevard, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lisman Michael J Chief Executive Officer 1615 West NASA Boulevard, Melbourne, FL, 32901
Martin Halle F. Secretary 1615 West NASA Boulevard, Melbourne, FL, 32901
Martin Halle F. Director 1615 West NASA Boulevard, Melbourne, FL, 32901
Lisman Michael J Director 1615 West NASA Boulevard, Melbourne, FL, 32901
Hilliard Eric President 1615 West NASA Boulevard, Melbourne, FL, 32901
Sabol Liza J Treasurer 1615 West NASA Boulevard, Melbourne, FL, 32901
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050368 EXTANT AEROSPACE ACTIVE 2015-05-21 2025-12-31 - 1615 W. NASA BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
MERGER 2022-10-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L01000022321. MERGER NUMBER 100000231551
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1615 West NASA Boulevard, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2021-04-23 1615 West NASA Boulevard, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2019-03-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
Reg. Agent Change 2019-03-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-08-01
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State