Entity Name: | ANTIQUE AIRCRAFT RESTORATIONS INCORPORATED |
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: | 13 Aug 1998 (27 years ago) |
Document Number: | F98000004636 |
FEI/EIN Number |
650628521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7500 GULFSTREAM BLVD, MARATHON, FL, 33050, US |
Address: | 506 106th st gulf, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAIUTO ANTHONY | President | 7500 GULFSTREAM BLVD, MARATHON, FL, 33050 |
DAIUTO ANTHONY | Treasurer | 7500 GULFSTREAM BLVD, MARATHON, FL, 33050 |
DAIUTO ANTHONY | Director | 7500 GULFSTREAM BLVD, MARATHON, FL, 33050 |
DAIUTO ANTHONY | Agent | 7500 GULFSTREAM BLVD, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-09 | 506 106th st gulf, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-27 | 506 106th st gulf, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-29 | DAIUTO, ANTHONY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-29 | 7500 GULFSTREAM BLVD, MARATHON, FL 33050 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000125174 (No Image Available) | ACTIVE | 1000001032356 | DADE | 2025-02-13 | 2045-02-19 | $ 6,061.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J16000278550 | TERMINATED | 1000000711430 | DADE | 2016-04-21 | 2036-04-28 | $ 6,453.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State