Entity Name: | SARGENT AEROSPACE, INC. |
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: | 18 Nov 1999 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F99000006002 |
FEI/EIN Number |
650961138
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
YOCHUM JERRY | Vice President | 2607 N. GRANDVIEW BLVD., WAUKESHA, WI, 53186 |
GIBBONS TOM | President | 5675 WEST BURLINGAME, TUCSON, AZ, 85743 |
STILL STEVEN | Vice President | SARGENT CONTROL & AEROSPACE, TUCSON, AZ, 85743 |
DARROW TRACY P | General Manager | 7276 NW 116 LANE, PARKLAND, FL, 33076 |
CATON BILL | ASAT | SARGENT CONTROLS AND AEROSPACE, TUCSON, AZ, 85743 |
BLANTON GEORGE | Secretary | 5675 WEST BURLINGAME, TUSCON, AZ, 85743 |
BLANTON GEORGE | Treasurer | 5675 WEST BURLINGAME, TUSCON, AZ, 85743 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-29 | 12796 NW 107 PLACE, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2001-01-29 | 12796 NW 107 PLACE, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2000-06-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
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 Apr 2025
Sources: Florida Department of State