Entity Name: | SARGENT AEROSPACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Nov 1999 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F99000006002 |
FEI/EIN Number | 650961138 |
Address: | 12796 NW 107 PLACE, MIAMI, FL, 33178 |
Mail Address: | 12796 NW 107 PLACE, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
YOCHUM JERRY | Vice President | 2607 N. GRANDVIEW BLVD., WAUKESHA, WI, 53186 |
STILL STEVEN | Vice President | SARGENT CONTROL & AEROSPACE, TUCSON, AZ, 85743 |
Name | Role | Address |
---|---|---|
GIBBONS TOM | President | 5675 WEST BURLINGAME, TUCSON, AZ, 85743 |
Name | Role | Address |
---|---|---|
DARROW TRACY P | General Manager | 7276 NW 116 LANE, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
CATON BILL | ASAT | SARGENT CONTROLS AND AEROSPACE, TUCSON, AZ, 85743 |
Name | Role | Address |
---|---|---|
BLANTON GEORGE | Secretary | 5675 WEST BURLINGAME, TUSCON, AZ, 85743 |
Name | Role | Address |
---|---|---|
BLANTON GEORGE | Treasurer | 5675 WEST BURLINGAME, TUSCON, AZ, 85743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-29 | 12796 NW 107 PLACE, MIAMI, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-29 | 12796 NW 107 PLACE, MIAMI, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2000-06-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001095948 | ACTIVE | 1000000700611 | MIAMI-DADE | 2015-11-25 | 2035-12-04 | $ 2,571.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-01-26 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-01-31 |
ANNUAL REPORT | 2001-01-29 |
Reg. Agent Change | 2000-06-29 |
ANNUAL REPORT | 2000-01-19 |
Foreign Profit | 1999-11-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State