Search icon

SARGENT AEROSPACE, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
YOCHUM JERRY Vice President 2607 N. GRANDVIEW BLVD., WAUKESHA, WI, 53186
STILL STEVEN Vice President SARGENT CONTROL & AEROSPACE, TUCSON, AZ, 85743

President

Name Role Address
GIBBONS TOM President 5675 WEST BURLINGAME, TUCSON, AZ, 85743

General Manager

Name Role Address
DARROW TRACY P General Manager 7276 NW 116 LANE, PARKLAND, FL, 33076

ASAT

Name Role Address
CATON BILL ASAT SARGENT CONTROLS AND AEROSPACE, TUCSON, AZ, 85743

Secretary

Name Role Address
BLANTON GEORGE Secretary 5675 WEST BURLINGAME, TUSCON, AZ, 85743

Treasurer

Name Role Address
BLANTON GEORGE Treasurer 5675 WEST BURLINGAME, TUSCON, AZ, 85743

Events

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

Debts

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

Documents

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