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 |
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 |
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 |
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 | - |
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 |
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