Search icon

W. P. R. AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: W. P. R. AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W. P. R. AVIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Nov 1982 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G09607
FEI/EIN Number 592238001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 325 BONTANA AVENUE, FT. LAUDERDALE, FL, 33301
Mail Address: 325 BONTANA AVENUE, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALSBURG, WILLIAM President 3950 N. 28TH TERRACE, HOLLYWOOD, FL
SALSBURG, WILLIAM Director 3950 N. 28TH TERRACE, HOLLYWOOD, FL
SALSBURG, PAUL Secretary 3950 N. 28TH TERRACE, HOLLYWOOD, FL
SALSBURG, PAUL Treasurer 3950 N. 28TH TERRACE, HOLLYWOOD, FL
SALSBURG, PAUL Director 3950 N. 28TH TERRACE, HOLLYWOOD, FL
EGNER, THEODORE K. Agent 3067 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1983-12-05 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-24
Off/Dir Resignation 1999-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State