Entity Name: | BEECHCRAFT CORPORATION |
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: | 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 |
480135770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Cessna Blvd, Bldg C1, WICHITA, KS, 67215, US |
Mail Address: | 6511 NOVA DR., #250, DAVIE, FL, 33317, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
Ernest Scott | Chief Executive Officer | One Cessna Blvd, Bldg C1, WICHITA, KS, 67215 |
Salander Eric | Chief Financial Officer | One Cessna Blvd, Bldg C1, WICHITA, KS, 67215 |
Meyen Blake A | Secretary | One Cessna Blvd, Bldg C1, WICHITA, KS, 67215 |
Gerber April | Cont | One Cessna Blvd, Bldg C1, WICHITA, KS, 67215 |
Willaman Ann T | Asst | 40 Westminster Street, Providence, RI, 02903 |
Popinski Sharon | Assi | 40 Westminster Street, Providence, RI, 02903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2017-03-16 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2017-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-27 | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 | - |
REINSTATEMENT | 2016-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-08 | One Cessna Blvd, Bldg C1, WICHITA, KS 67215 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2013-05-01 | BEECHCRAFT CORPORATION | - |
NAME CHANGE AMENDMENT | 2007-04-23 | HAWKER BEECHCRAFT CORPORATION | - |
NAME CHANGE AMENDMENT | 1996-12-16 | RAYTHEON AIRCRAFT COMPANY | - |
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: 03 Apr 2025
Sources: Florida Department of State