Search icon

NORTH PERRY AEROSPACE, INC.

Company Details

Entity Name: NORTH PERRY AEROSPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2000 (25 years ago)
Date of dissolution: 01 Jul 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: P00000071035
FEI/EIN Number 651061318
Address: 570, 574, 578, 582, 586 SOUTHWEST 77 WAY, PEMBROKE PINES, FL, 33023
Mail Address: 23293 WATER CIRCLE, BOCA RATON, FL, 33486, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COTTON LOIS B Agent 23293 WATER CIRCLE, BOCA RATON, FL, 33486

President

Name Role Address
COTTON LOIS B President 23293 WATER CIRCLE, BOCA RATON, FL, 33486

Officer

Name Role Address
CHRISTENSEN DAN Officer 1031 PINE BRANCH DRIVE, FORT LAUDERDALE, FL, 33326

Vice President

Name Role Address
OWEN LAWRENCE E Vice President 2210 LAUREL LANE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
MERGER 2013-07-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000139307. MERGER NUMBER 700000132747
CHANGE OF MAILING ADDRESS 2013-01-25 570, 574, 578, 582, 586 SOUTHWEST 77 WAY, PEMBROKE PINES, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 23293 WATER CIRCLE, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 570, 574, 578, 582, 586 SOUTHWEST 77 WAY, PEMBROKE PINES, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State