Search icon

ROYAL SONS AIRCRAFT SALES, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL SONS AIRCRAFT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL SONS AIRCRAFT SALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: J17968
FEI/EIN Number 59-2554045

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

Address: 15875 FAIRCHILD DR, CLEARWATER, FL, 33762, US
Mail Address: 15875 FAIRCHILD DR, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEFFON FREDRIC J President 15875 FAIRCHILD DR, CLEARWATER, FL, 33762
GEFFON FREDRIC J Agent 15875-FAIRCHILD DR, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-03-12 ROYAL SONS AIRCRAFT SALES, INC. -
REGISTERED AGENT NAME CHANGED 2012-04-24 GEFFON, FREDRIC J -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 15875-FAIRCHILD DR, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-11 15875 FAIRCHILD DR, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2001-01-11 15875 FAIRCHILD DR, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State