Search icon

CRAWFORD AVIATION LIMITED CO. - Florida Company Profile

Company Details

Entity Name: CRAWFORD AVIATION LIMITED CO.
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: 09 Jun 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F98000003258
FEI/EIN Number 522102256

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

Address: 1391 NW 136th Avenue, Sunrise, FL, 33323, US
Mail Address: 70 Mark Lane, London, En, EC3R 7NQ, GB
ZIP code: 33323
County: Broward

Key Officers & Management

Name Role Address
Rigby Kieran L Director 1391 NW 136th Avenue, Sunrise, FL, 33323
Piggot Geoff Director 1391 NW 136th Avenue, Sunrise, FL, 33323
LIGHT TREVOR J Chief Executive Officer 70 Mark Lane, London, En, EC3R NQ
Pearsall Stephen D Director 1391 NW 136th Avenue, Sunrise, FL, 33323
STRATTA NICHOLAS J Agent 1391 NW 136th Avenue, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-01 1391 NW 136th Avenue, Sunrise, FL 33323 -
NAME CHANGE AMENDMENT 2018-05-01 CRAWFORD AVIATION LIMITED CO. -
REGISTERED AGENT NAME CHANGED 2017-06-30 STRATTA, NICHOLAS JAMES -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 1391 NW 136th Avenue, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 1391 NW 136th Avenue, Sunrise, FL 33323 -
REINSTATEMENT 2009-02-24 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000009705 TERMINATED 1000000313939 BROWARD 2012-12-27 2033-01-02 $ 1,792.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-05-01
Name Change 2018-05-01
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State