Search icon

ANTIQUE AIRCRAFT RESTORATIONS INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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