Search icon

ACRO AIRCRAFT SEATING LIMITED INC. - Florida Company Profile

Company Details

Entity Name: ACRO AIRCRAFT SEATING LIMITED 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: 19 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F15000003656
FEI/EIN Number 812007714

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

Address: Eldon Way, Crick Industrial Estate, Crick, NN6 7SL, GB
Mail Address: Eldon Way, Crick Industrial Estate, Crick, NN6 7SL, GB

Key Officers & Management

Name Role Address
Chen Yun Director 12938 Grand Vue Dr, Carmel, IN, 46032
Chen Yun Vice President 12938 Grand Vue Dr, Carmel, IN, 46032
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 Eldon Way, Crick Industrial Estate, Crick NN6 7SL GB -
REGISTERED AGENT NAME CHANGED 2023-01-13 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-01-13 Eldon Way, Crick Industrial Estate, Crick NN6 7SL GB -
REINSTATEMENT 2019-04-15 - -
REVOKED FOR REGISTERED AGENT 2019-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000536233 ACTIVE 1000001007779 MIAMI-DADE 2024-08-15 2034-08-21 $ 533.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
Reinstatement 2019-04-15
Revoked for Registered Agent 2019-02-08
Reg. Agent Resignation 2018-09-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State