Search icon

EXTANT COMPONENTS GROUP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: EXTANT COMPONENTS GROUP HOLDINGS, 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: 18 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: F14000005104
FEI/EIN Number 80-0594187

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

Address: 1615 West NASA Boulevard, Melbourne, FL, 32901, US
Mail Address: 1309 E 9TH ST, SUITE 3000, CLEVELAND, OH, 44114, UN
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
Terrion Halle F Secretary 1615 West NASA Boulevard, Melbourne, FL, 32901
Terrion 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

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
WITHDRAWAL 2023-01-18 - -
CHANGE OF MAILING ADDRESS 2023-01-18 1615 West NASA Boulevard, Melbourne, FL 32901 -
REGISTERED AGENT CHANGED 2023-01-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1615 West NASA Boulevard, Melbourne, FL 32901 -

Documents

Name Date
WITHDRAWAL 2023-01-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
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 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State