Search icon

AVIATION MARINE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AVIATION MARINE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION MARINE INTERNATIONAL, 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: 16 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L42570
FEI/EIN Number 592984828

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

Address: 190 LYMAN ROAD, SUITE 120, CASSELBERRY, FL, 32707, US
Mail Address: 190 LYMAN ROAD, SUITE 120, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOMBS, ROBERT J Agent 8206 PAMLICO ST, ORLANDO, FL, 32817
COOMBS ROBERT J Director 8206 PAMLICO ST., ORLANDO, FL, 32817
SARASTY LEE Secretary 213 WAVER;Y DRIVE, FERN PARK, FL, 32730
SARASTY LEE Treasurer 213 WAVER;Y DRIVE, FERN PARK, FL, 32730
COOMBS ROBERT J President 8206 PAMLICO ST., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-09 190 LYMAN ROAD, SUITE 120, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 1993-05-01 190 LYMAN ROAD, SUITE 120, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 1991-08-15 COOMBS, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 1991-08-15 8206 PAMLICO ST, ORLANDO, FL 32817 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000419310 ACTIVE 1000000066265 06875 1278 2007-11-28 2027-12-31 $ 2,227.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000278864 ACTIVE 1000000057493 06785 1956 2007-08-09 2027-08-29 $ 3,363.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000177548 ACTIVE 1000000030472 06346 1290 2006-07-28 2026-08-09 $ 4,034.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J04900014915 LAPSED 03-CA-1483-15-G 8TH JUD CIR CRT SEMINOLE CO FL 2003-12-10 2009-06-09 $107787.74 HOLDEN INVESTMENTS, L.L.C., 2340 DES PLAINES AVENUE, SUITE 303, DES PLAINES, IL 60018

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-08-23
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State