Search icon

YON AIRCRAFT COMPANY, INC.

Company Details

Entity Name: YON AIRCRAFT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1988 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M93832
FEI/EIN Number 59-2916804
Address: % SIDNEY KENDRICK YON, 402 BLAKEY BLVD., COCOA BEACH, FL 32931
Mail Address: % SIDNEY KENDRICK YON, 402 BLAKEY BLVD., COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
YON, SIDNEY KENDRICK Agent 10331 TARABY CT, ORLANDO, FL 32817

President

Name Role Address
YON, TERRELL H President 402 BLAKEY BLVD, COCOA BEACH, FL

Director

Name Role Address
Y0N, TERRELL HIII Director 966, ENGLISHTOWN LANE , #310 WINTER SPRINGS, FL 32708
SEDLACK, SIDNEY Y Director 17171 131ST TERRACE NORTH, JUPITER, FL
YON, TERRELL H Director 10331 TARABY CT, ORLANDO, FL 32817

Treasurer

Name Role Address
Y0N, TERRELL HIII Treasurer 966, ENGLISHTOWN LANE , #310 WINTER SPRINGS, FL 32708
YON, TERRELL H Treasurer 10331 TARABY CT, ORLANDO, FL 32817

Secretary

Name Role Address
SEDLACK, SIDNEY Y Secretary 17171 131ST TERRACE NORTH, JUPITER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 10331 TARABY CT, ORLANDO, FL 32817 No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-07-20
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State