Search icon

F.J. AIRCRAFT PARTS AND SERVICE, INC.

Company Details

Entity Name: F.J. AIRCRAFT PARTS AND SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 1987 (38 years ago)
Document Number: M46463
FEI/EIN Number 59-2809638
Address: 8195 W 20TH AVE, HIALEAH, FL 33014
Mail Address: 8195 W 20TH AVE, HIALEAH, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ DE CORDOVA, JOSE A Agent 8195 W 20TH AVE., HIALEAH, FL 33014

President

Name Role Address
GOMEZ, DECORDOVA J President 155 OCEAN LN DRIVE, APT 304 KEY BISCAYNE, FL 33149

Secretary

Name Role Address
GOMEZ, DECORDOVA J Secretary 155 OCEAN LN DRIVE, APT 304 KEY BISCAYNE, FL 33149

Director

Name Role Address
GOMEZ, DECORDOVA J Director 155 OCEAN LN DRIVE, APT 304 KEY BISCAYNE, FL 33149
CASTANEDO, MANUEL Director 9290 SW 34 ST, MIAMI, FL 33165

Vice President

Name Role Address
CASTANEDO, MANUEL Vice President 9290 SW 34 ST, MIAMI, FL 33165

Treasurer

Name Role Address
CASTANEDO, MANUEL Treasurer 9290 SW 34 ST, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-27 8195 W 20TH AVE, HIALEAH, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2002-05-14 GOMEZ DE CORDOVA, JOSE A No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 8195 W 20TH AVE., HIALEAH, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 8195 W 20TH AVE, HIALEAH, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State