Search icon

AIRCRAFT 24356, INC.

Company Details

Entity Name: AIRCRAFT 24356, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Apr 1999 (26 years ago)
Date of dissolution: 12 Dec 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Dec 2003 (21 years ago)
Document Number: F99000001843
FEI/EIN Number 522159919
Address: 2059 NORTHLAKE PKWY, TUCKER, GA, 30084, US
Mail Address: 2059 NORTHLAKE PKWY, TUCKER, GA, 30084, US
Place of Formation: DELAWARE

Chairman

Name Role Address
NEW ROBERT J Chairman 10800 BISCAYNE BLVD., STE 800, MIAMI, FL, 33161

President

Name Role Address
NEW ROBERT J President 10800 BISCAYNE BLVD., STE 800, MIAMI, FL, 33161

Director

Name Role Address
NEW ROBERT J Director 10800 BISCAYNE BLVD., STE 800, MIAMI, FL, 33161

Vice President

Name Role Address
NEW JONATHAN Vice President 10800 BISCAYNE BLVD., STE 800, MIAMI, FL, 33161
CAUFF STUART Vice President 10800 BISCAYNE BLVD., STE 800, MIAMI, FL, 33161
LIPPMAN WAYNE Vice President 10800 BISCAYNE BLVD., STE 800, MIAMI, FL, 33161
THORNTON JEP Vice President 1900 SUMMIT TOWER BLVD., #860, ORLANDO, FL, 32810
THORNTON SAM J Vice President 1900 SUMMIT TOWER BLVD., #860, ORLANDO, FL, 32810

Treasurer

Name Role Address
NEW JONATHAN Treasurer 10800 BISCAYNE BLVD., STE 800, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-12 2059 NORTHLAKE PKWY, TUCKER, GA 30084 No data
CHANGE OF MAILING ADDRESS 2003-12-12 2059 NORTHLAKE PKWY, TUCKER, GA 30084 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Withdrawal 2003-12-12
ANNUAL REPORT 2000-02-28
Foreign Profit 1999-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State