Search icon

WESCO AIRCRAFT HARDWARE CORP. - Florida Company Profile

Company Details

Entity Name: WESCO AIRCRAFT HARDWARE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 1998 (27 years ago)
Document Number: F98000000317
FEI/EIN Number 95-2704662

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

Address: 2601 Meacham Blvd., Ste. 400, Fort Worth, TX, 76137, US
Mail Address: 2601 Meacham Blvd., Ste. 400, Fort Worth, TX, 76137, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Holland John G Vice President 2601 Meacham Blvd., Fort Worth, TX, 76137
Carney Raymond Chief Financial Officer 2601 Meacham Blvd., Fort Worth, TX, 76137
David Coleal Chairman 2601 Meacham Blvd., Fort Worth, TX, 76137
McQuown Avisha Tax 2601 Meacham Blvd., Fort Worth, TX, 76137
David Coleal Chie 2601 Meacham Blvd., Fort Worth, TX, 76137
Sigler Mary G Director 2601 Meacham Blvd., Fort Worth, TX, 76137
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038419 INCORA ACTIVE 2020-04-06 2025-12-31 - 24911 AVENUE STANFORD, VALENCIA, CA, 91355

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2601 Meacham Blvd., Ste. 400, Fort Worth, TX 76137 -
CHANGE OF MAILING ADDRESS 2024-04-19 2601 Meacham Blvd., Ste. 400, Fort Worth, TX 76137 -
REGISTERED AGENT NAME CHANGED 2014-06-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-06-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001071209 TERMINATED 1000000511790 ORANGE 2013-05-20 2023-06-07 $ 8,251.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State