Search icon

P.J. AIRCRAFT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: P.J. AIRCRAFT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.J. AIRCRAFT SERVICE, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2000 (25 years ago)
Document Number: P00000089922
FEI/EIN Number 650398869

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

Address: 1460 W Bell st, AVON PARK, FL, 338253303, US
Mail Address: 702 CR 17 A SOUTH, AVON PARK, FL, 33825
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ PHIL President POST OFFICE BOX 1182, AVON PARK, FL, 33826
JIMENEZ PHIL M Agent 702 CR 17 A SOUTH, AVON PARK, FL, 33825
JIMENEZ PHIL Secretary POST OFFICE BOX 1182, AVON PARK, FL, 33826
JIMENEZ PHIL Director POST OFFICE BOX 1182, AVON PARK, FL, 33826
Jimenez Sheryl L Vice President 702 CR 17a South, Avon Park, FL, 33825
Jimenez Shawn M Secretary 702 CR 17a South, Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1460 W Bell st, AVON PARK, FL 338253303 -
CHANGE OF MAILING ADDRESS 2010-03-22 1460 W Bell st, AVON PARK, FL 338253303 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 702 CR 17 A SOUTH, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2007-02-20 JIMENEZ, PHIL M -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State