Search icon

AVIATION SALES DISTRIBUTION SERVICES COMPANY - Florida Company Profile

Company Details

Entity Name: AVIATION SALES DISTRIBUTION SERVICES COMPANY
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: 21 Jun 1996 (29 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: F96000003155
FEI/EIN Number 650673002

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

Address: 623 RADAR ROAD, C/O CORP FINANCE, GREENSBORO, NC, 27410
Mail Address: 623 RADAR ROAD, C/O CORPORATE FINANCE, GREENSBORO, NC, 27410
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FOX D. LEE Treasurer 623 RADAR ROAD, GREENSBORO, NC, 27410
Kendall C R Chief Executive Officer 623 RADAR ROAD, GREENSBORO, NC, 27410
Sharpe Rebecca J Director 80 South Perimeter Road, Lantau
Tang Kin Wing " Director 80 South Perimeter Road, Lantau, Ho

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-06-22 - -
CHANGE OF MAILING ADDRESS 2020-06-22 623 RADAR ROAD, C/O CORP FINANCE, GREENSBORO, NC 27410 -
REGISTERED AGENT CHANGED 2020-06-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 623 RADAR ROAD, C/O CORP FINANCE, GREENSBORO, NC 27410 -
NAME CHANGE AMENDMENT 1999-08-26 AVIATION SALES DISTRIBUTION SERVICES COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000036156 LAPSED 01019191CACE BROWARD CIRCUIT COURT 2002-01-10 2007-01-31 $54,348.75 DALLAS AIRMOTIVE, INC., 900 NOLEN DRIVE, SUITE A, GRAPEVINE, TEXAS 76051

Documents

Name Date
WITHDRAWAL 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State