Search icon

I.C.S. AIRCRAFT ENHANCEMENTS, INC.

Company Details

Entity Name: I.C.S. AIRCRAFT ENHANCEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000050447
FEI/EIN Number 593678788
Address: 2349 BUCKINGHAM RUN CT., ORLANDO, FL, 32828
Mail Address: 2349 BUCKINGHAM RUN CT., ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AVOLA SAM Agent 2349 BUCKINGHAM RUN CT, ORLANDO, FL, 32828

Secretary

Name Role Address
AVOLA SAM Secretary 2349 BUCKINGHAM RUN CT., ORLANDO, FL, 32828

Director

Name Role Address
AVOLA SAM Director 2349 BUCKINGHAM RUN CT., ORLANDO, FL, 32828

President

Name Role Address
AVOLA SAM President 2349 BUCKINGHAM RUN CT., ORLANDO, FL, 32828

Treasurer

Name Role Address
AVOLA SAM Treasurer 2349 BUCKINGHAM RUN CT., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 2349 BUCKINGHAM RUN CT, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-07 2349 BUCKINGHAM RUN CT., ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2003-05-07 2349 BUCKINGHAM RUN CT., ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2001-04-23 AVOLA, SAM No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State