Entity Name: | BEECHCRAFT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Apr 1995 (30 years ago) |
Date of dissolution: | 16 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Mar 2017 (8 years ago) |
Document Number: | F95000001649 |
FEI/EIN Number | 48-0135770 |
Address: | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Mail Address: | 6511 NOVA DR., #250, DAVIE, FL 33317 |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
Ernest, Scott | Chief Executive Officer | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Ernest, Scott | President | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Ernest, Scott | Director | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Salander, Eric | Chief Financial Officer | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Salander, Eric | Senior Vice President | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Salander, Eric | Treasurer | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Meyen, Blake A | Secretary | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Meyen, Blake A | Vice President | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Tannahill, Christi R | Vice President | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Meyen, Blake A | General Counsel | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Gerber, April | Controller | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Willaman, Ann T. | Asst. Secretary | 40 Westminster Street, Providence, RI 02903 |
York, Sherry L. | Asst. Secretary | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Name | Role | Address |
---|---|---|
Popinski, Sharon | Assistant Treasurer | 40 Westminster Street, Providence, RI 02903 |
Name | Role | Address |
---|---|---|
Allen, Barbara L | Assistant Secretary | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2017-03-16 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2017-03-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-27 | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 | No data |
REINSTATEMENT | 2016-01-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-08 | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2013-05-01 | BEECHCRAFT CORPORATION | No data |
NAME CHANGE AMENDMENT | 2007-04-23 | HAWKER BEECHCRAFT CORPORATION | No data |
NAME CHANGE AMENDMENT | 1996-12-16 | RAYTHEON AIRCRAFT COMPANY | No data |
Name | Date |
---|---|
REINSTATEMENT | 2016-01-08 |
ANNUAL REPORT | 2014-04-08 |
Name Change | 2013-05-01 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-04-27 |
Reg. Agent Change | 2008-12-04 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State