Entity Name: | AVIATION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVIATION CENTER, 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: | 09 Apr 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L63630 |
FEI/EIN Number |
650218202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 N MILITARY TRAIL, Suite 305, BOCA RATON, FL, 33431, US |
Mail Address: | 2500 N MILITARY TRAIL, Suite 305, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1GTA4 | Cancelled Without Replacement | Non-Manufacturer | 1998-09-03 | 2020-11-09 | 2020-11-09 | - | |||||||||||||||
|
POC | DAVID D. SMITH |
Phone | +1 561-307-2502 |
Fax | +1 772-781-0138 |
Address | 2240 SE WITHAM FIELD DR STE 100, STUART, FL, 34996 4043, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALAXY AVIATION OF STUART 401(K) PLAN | 2014 | 650218202 | 2015-09-18 | AVIATION CENTER, INC. | 16 | |||||||||||||
|
Name | Role | Address |
---|---|---|
GREENBERG MARTIN F | Chairman | 2500 N MILITARY TRAIL, BOCA RATON, FL, 33431 |
GREENBERG BRETT | President | 2500 N MILITARY TRAIL, BOCA RATON, FL, 33431 |
GREENBERG BRETT | Agent | 2500 N MILITARY TRAIL, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-03 | 2500 N MILITARY TRAIL, Suite 305, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-09-03 | 2500 N MILITARY TRAIL, Suite 305, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-03 | 2500 N MILITARY TRAIL, Suite 305, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-19 | GREENBERG, BRETT | - |
REINSTATEMENT | 1995-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOCA AIRPORT, INC., ET AL. VS FLORIDA DEPARTMENT OF REVENUE | SC2011-0908 | 2011-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AVIATION CENTER, INC. |
Role | Petitioner |
Status | Active |
Name | GALAXY AVIATION INC. |
Role | Petitioner |
Status | Active |
Name | BOCA AIRPORT, INC. |
Role | Petitioner |
Status | Active |
Representations | ARTHUR J. ENGLAND, JR. |
Name | Florida Department of Revenue |
Role | Respondent |
Status | Active |
Representations | JAMES CLIFTON COX |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-19 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2012-02-10 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201293 |
Docket Date | 2011-05-16 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed. |
Docket Date | 2011-05-12 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ FILED AS "NOTICE OF VOLUNTARY WITHDRAWAL OF DISCRETIONARY REVIEW PROCEEDING" |
On Behalf Of | BOCA AIRPORT, INC. |
Docket Date | 2011-05-11 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2011-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-05-03 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | BOCA AIRPORT, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-23 |
AMENDED ANNUAL REPORT | 2014-09-03 |
AMENDED ANNUAL REPORT | 2014-05-19 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-07 |
Reg. Agent Change | 2010-09-24 |
ANNUAL REPORT | 2010-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State