Search icon

ORLANDO AVIONICS CORPORATION

Company Details

Entity Name: ORLANDO AVIONICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: G38303
FEI/EIN Number 59-2285041
Address: 601 HUMPHRIES AVENUE, ORLANDO, FL 32803
Mail Address: P.O. BOX 140741, ORLANDO, FL 32814
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB, TROY E Agent 601 HUMPHRIES AVENUE, ORLANDO, FL 32803

Director

Name Role Address
WEBB, TROY E. Director 1413 MARGATE AV., Orlando, FL 32803
WEBB, CHERYL D. Director 2300 LAKESIDE DR., ORLANDO, FL 32803
FOSTER III, SAMUEL L Director 112 SUNSET DRIVE, COCOA BEACH, FL 32931

President

Name Role Address
WEBB, CHERYL D. President 2300 LAKESIDE DR., ORLANDO, FL 32803

Secretary

Name Role Address
WEBB, CHERYL D. Secretary 2300 LAKESIDE DR., ORLANDO, FL 32803

Treasurer

Name Role Address
WEBB, CHERYL D. Treasurer 2300 LAKESIDE DR., ORLANDO, FL 32803

Vice President

Name Role Address
FOSTER III, SAMUEL L Vice President 112 SUNSET DRIVE, COCOA BEACH, FL 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122721 ORLANDO AIRCRAFT SERVICES ACTIVE 2012-12-14 2027-12-31 No data P.O. BOX 140741, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 601 HUMPHRIES AVENUE, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2020-01-30 WEBB, TROY E No data
CHANGE OF MAILING ADDRESS 1996-04-29 601 HUMPHRIES AVENUE, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 601 HUMPHRIES AVENUE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State