Search icon

AVIATION CENTER, INC.

Company Details

Entity Name: AVIATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 1990 (35 years ago)
Document Number: L63630
FEI/EIN Number 650218202
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

Commercial and government entity program

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 No data

Contact Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 488100
Sponsor’s telephone number 5614160142
Plan sponsor’s address 2500 N. MILITARY TRAIL #305, BOCA RATON, FL, 33431

Agent

Name Role Address
GREENBERG BRETT Agent 2500 N MILITARY TRAIL, BOCA RATON, FL, 33431

Chairman

Name Role Address
GREENBERG MARTIN F Chairman 2500 N MILITARY TRAIL, BOCA RATON, FL, 33431

President

Name Role Address
GREENBERG BRETT President 2500 N MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 1995-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
BOCA AIRPORT, INC., ET AL. VS FLORIDA DEPARTMENT OF REVENUE SC2011-0908 2011-05-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D10-31

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
200063211

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
907200

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
200063200

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
200063199

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
12574533

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D10-32

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D10-30

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
360419

Parties

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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State