Search icon

AERONAUTX USA CORPORATION - Florida Company Profile

Company Details

Entity Name: AERONAUTX USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERONAUTX USA CORPORATION 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 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000059856
FEI/EIN Number 593652192

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

Address: 2700 FLIGHTLINE AVENUE, SANFORD, FL, 32773
Mail Address: 2700 FLIGHTLINE AVENUE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHINGER WOLFGANG Director STOTTEN 8, A-4663 LAAKIRCHEN, AUSTRIA, EU
OBERHOFER JOERG L Director A-2700 WIENER NEUSTADT, AUSTRIA, EU
ANZENGRUBER HERBERT Vice President A-2700 WEINER NEUSTADT, AUSTRIA, EU
KLEIN CHRISTOPHER J Agent 100 NORTH BISCAYNE BLVD., #2100, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-19 2700 FLIGHTLINE AVENUE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2006-06-19 KLEIN, CHRISTOPHER JESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-06-19 100 NORTH BISCAYNE BLVD., #2100, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2006-06-19 2700 FLIGHTLINE AVENUE, SANFORD, FL 32773 -
REINSTATEMENT 2006-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000276613 LAPSED 502006SC010088XXXXNB PALM BEACH COUNTY COURT 2006-10-18 2011-11-30 $5276 MARLWOOD LEASING, LLC, RICHARD F. GROTH, 16 RABBITS RUN, PALM BEACH GARDENS, FL 33418
J06000124755 TERMINATED 1000000027800 20386 00524 2006-05-25 2011-06-07 $ 42,597.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Change 2006-06-19
Reg. Agent Resignation 2006-05-26
Off/Dir Resignation 2006-05-17
REINSTATEMENT 2006-03-07
ANNUAL REPORT 2003-08-01
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-07-13
Off/Dir Resignation 2000-12-21
Domestic Profit 2000-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State