Search icon

AIRCRAFT SUPPORT AND SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIRCRAFT SUPPORT AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 1990 (35 years ago)
Date of dissolution: 08 Oct 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2024 (10 months ago)
Document Number: L72327
FEI/EIN Number 592879071
Address: 4906 PATCH ROAD, ORLANDO, FL, 32822
Mail Address: 4906 PATCH ROAD, ORLANDO, FL, 32822
ZIP code: 32822
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FADEL YAMILA Vice President 1746 STAFFORD DR, ORLANDO, FL, 32809
FADEL YAMILA Secretary 1746 STAFFORD DR, ORLANDO, FL, 32809
FADEL KAMIL Director 1729 STAFFORD DR, ORLANDO, FL
FADEL KAMIL Agent 1729 STAFFORD DR, ORLANDO, FL, 32809

Commercial and government entity program

CAGE number:
90WM4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2022-06-04
CAGE Expiration:
2026-05-18
SAM Expiration:
2022-06-04

Contact Information

POC:
JEHAD FADEL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-08 - WITH NOTICE
REGISTERED AGENT NAME CHANGED 2023-04-09 FADEL, KAMIL -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 1729 STAFFORD DR, ORLANDO, FL 32809 -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-09 4906 PATCH ROAD, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 1997-06-09 4906 PATCH ROAD, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000695311 TERMINATED 1000000626670 ORANGE 2014-05-13 2034-05-29 $ 20,562.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2024-10-08
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-09-11
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66907.00
Total Face Value Of Loan:
66907.00
Date:
2019-08-15
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$66,907
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,455.09
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $66,907

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State