Search icon

AEROSOURCE, INC. - Florida Company Profile

Company Details

Entity Name: AEROSOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROSOURCE, 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: 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: 21 Dec 2000 (24 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P00000116310
FEI/EIN Number 593706010

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

Address: 175 COMMERCIAL PKWY, STE B, SANTA ROSA BEACH, FL, 32459
Mail Address: PO BOX 2489, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ROBERT LIV Director PO BOX 2489, SANTA ROSA BEACH, FL, 32459
HALL ROBERT I Agent 175 COMMERCIAL PKWY, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 HALL, ROBERT IV -
REINSTATEMENT 2021-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-02 175 COMMERCIAL PKWY, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 175 COMMERCIAL PKWY, STE B, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2012-05-02 175 COMMERCIAL PKWY, STE B, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000349421 ACTIVE 1000000996577 WALTON 2024-05-30 2034-06-05 $ 1,399.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J13000039322 TERMINATED 1000000427769 WALTON 2012-12-06 2023-01-02 $ 498.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J12000209422 TERMINATED 1000000258094 OKALOOSA 2012-03-13 2022-03-21 $ 1,079.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000193485 TERMINATED 1000000257234 OKALOOSA 2012-03-09 2032-03-14 $ 321.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-03-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9953698510 2021-03-12 0491 PPS 175 Commercial Pkwy Ste B, Santa Rosa Beach, FL, 32459-7193
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11850
Loan Approval Amount (current) 11850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-7193
Project Congressional District FL-01
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11972.12
Forgiveness Paid Date 2022-03-22
6514827401 2020-05-14 0491 PPP 175B COMMERCIAL PARKWAY, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10156
Loan Approval Amount (current) 10156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State