Search icon

AVIATORS PROVISION CO. - Florida Company Profile

Company Details

Entity Name: AVIATORS PROVISION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATORS PROVISION CO. 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: 15 Jun 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L81194
FEI/EIN Number 650198599

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

Address: 1050 LEE WAGNER BLVD., FT. LAUDERDALE, FL, 33315
Mail Address: 4367 N. FEDERAL HWY. #209, FT. LAUDERDALE, FL, 33308
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASORIA PETER President 552 NE 34TH CT., FT. LAUDERDALE, FL
CASE CY Secretary 552 NE 34TH CT., FT. LAUDERDALE, FL, 33334
CASE CY Treasurer 552 NE 34TH CT., FT. LAUDERDALE, FL, 33334
CASORIA PETER J Agent 552 NE 34TH COURT, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1996-04-26 1050 LEE WAGNER BLVD., FT. LAUDERDALE, FL 33315 -
REINSTATEMENT 1995-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-03 1050 LEE WAGNER BLVD., FT. LAUDERDALE, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State