Search icon

DALLAS AIRMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: DALLAS AIRMOTIVE, 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: 25 Jul 1994 (31 years ago)
Date of dissolution: 27 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: F94000003874
FEI/EIN Number 752530158

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

Address: 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ, 85253, US
Mail Address: 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ, 85253, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Kane Shannon Director 707 Flight Road, Winnipeg, MB R3 1C6
Satterfield Daniel W Director 6710 N. Scottsdale Road, Scottsdale, AZ, 85253
Roseborough Diane M Secretary 6710 N. Scottsdale Road, Scottsdale, AZ, 85253
Ford Russell W Chief Executive Officer 6710 N SCOTTSDALE RD STE 250, Scottsdale, AZ, 85253
Sinquefield Steve Seni 6710 N. Scottsdale Road, Scottsdale, AZ, 85253
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101641 STANDARDAERO ACTIVE 2021-08-04 2026-12-31 - 6710 N. SCOTTSDALE ROAD, SUITE 250, SCOTTSDALE, AZ, 85253

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ 85253 -
REGISTERED AGENT CHANGED 2025-01-27 REGISTERED AGENT REVOKED -
WITHDRAWAL 2025-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ 85253 -

Documents

Name Date
WITHDRAWAL 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State