Entity Name: | AIRCRAFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIRCRAFT, 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: | 29 May 1990 (35 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | L76525 |
FEI/EIN Number |
650285589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1586 SW BAYSHORE BLVD., PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 1586 SW BAYSHORE BLVD., PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUART, KEVIN | Director | 9 NAUTILUS CRESCENT, ST. HUBERTS ISL., AU |
HIGGINS, JAMES S. | Agent | 800 SE MONTEREY COMMONS BL STE 200, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-16 | 800 SE MONTEREY COMMONS BL STE 200, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-16 | 1586 SW BAYSHORE BLVD., PORT ST. LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 1996-04-16 | 1586 SW BAYSHORE BLVD., PORT ST. LUCIE, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 1992-08-25 | HIGGINS, JAMES S. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-02-10 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State