Search icon

AVIATION, INC.

Company Details

Entity Name: AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 May 1995 (30 years ago)
Date of dissolution: 26 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: F95000002241
FEI/EIN Number 38-3234551
Mail Address: 8701 MAITLAND SUMMIT BLVD., ORLANDO, FL 32810
Address: 4225 EXECUTIVE ST, ORLANDO, FL 32827-5311
Place of Formation: DELAWARE

President

Name Role Address
TUBERGEN, JERRY L President 126 OTTAWA AVE NW, SUITE 500, GRAND RAPIDS, MI 49503

Secretary

Name Role Address
TUBERGEN, JERRY L Secretary 126 OTTAWA AVE NW, SUITE 500, GRAND RAPIDS, MI 49503

Director

Name Role Address
TUBERGEN, JERRY L Director 126 OTTAWA AVE NW, SUITE 500, GRAND RAPIDS, MI 49503
SCHIERBECK, ROBERT H Director 126 OTTAWA AVE NW, SUITE 500, GRAND RAPIDS, MI 49503

Treasurer

Name Role Address
SCHIERBECK, ROBERT H Treasurer 126 OTTAWA AVE NW, SUITE 500, GRAND RAPIDS, MI 49503

Vice President

Name Role Address
VANDERWEIDE, BOB Vice President 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810
LAMBERT, JEFFREY K Vice President 126 OTTAWA AVE NW, SUITE 500, GRAND RAPIDS, MI 49503
FRITZ, JAMES Vice President 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-26 No data No data
CHANGE OF MAILING ADDRESS 2012-01-26 4225 EXECUTIVE ST, ORLANDO, FL 32827-5311 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 4225 EXECUTIVE ST, ORLANDO, FL 32827-5311 No data

Documents

Name Date
WITHDRAWAL 2012-01-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-08-31
ANNUAL REPORT 2003-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State