Entity Name: | HAECO AMERICAS, INC. |
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 Aug 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Aug 2018 (7 years ago) |
Document Number: | F96000003170 |
FEI/EIN Number |
650665658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 623 RADAR ROAD, GREENSBORO, NC, 27410, US |
Mail Address: | 623 RADAR ROAD, GREENSBORO, NC, 27410, US |
Place of Formation: | DELAWARE |
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 |
Tang Kin Wing " | Director | 80 South Perimeter Road, Lantau |
Sharpe Rebecca J | Director | 80 South Perimeter Road, Lantau |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-22 | - | - |
REGISTERED AGENT CHANGED | 2018-08-22 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2018-08-02 | HAECO AMERICAS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 623 RADAR ROAD, GREENSBORO, NC 27410 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 623 RADAR ROAD, GREENSBORO, NC 27410 | - |
NAME CHANGE AMENDMENT | 2004-05-14 | TIMCO AVIATION SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000197255 | LAPSED | 02-3053 CACE 25 | BROWARD COUNTY CIRCUIT COURT | 2002-05-15 | 2007-05-17 | $265825.81 | GENERAL ELECTRIC CAPITAL CORPORATION, PO BOX 3083, CEDAR RAPIDS, IOWA 52406-3083 |
Name | Date |
---|---|
Withdrawal | 2018-08-22 |
Name Change | 2018-08-02 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344060553 | 0419700 | 2019-05-17 | 102 SE ACADEMIC AVE, LAKE CITY, FL, 32025 | |||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State