Entity Name: | GW AVIATION SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GW AVIATION SOLUTIONS, 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: | 26 Sep 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P01000094350 |
FEI/EIN Number |
651141866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3514 GALVESTON TRL, SAN ANTONIO, TX, TX, 78253, US |
Mail Address: | 267 CLINTON ROAD, ANTRIM, NH, 03440 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMIDON GORDON | Chief Executive Officer | 267 CLINTON ROAD, ANTRIM, NH, 03440 |
BOROVY WAYNE | Chief Operating Officer | 3514 GALVESTON TRL, San Antonio, TX, 78253 |
AGENTS AND CORPORATIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-02 | 3514 GALVESTON TRL, SAN ANTONIO, TX, TX 78253 | - |
REINSTATEMENT | 2016-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-02 | AGENTS AND CORPORATIONS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 3514 GALVESTON TRL, SAN ANTONIO, TX, TX 78253 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000477279 | ACTIVE | 1000000670519 | LEON | 2015-04-03 | 2025-04-17 | $ 698.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000202755 | LAPSED | 1000000428715 | LEON | 2013-01-15 | 2023-01-23 | $ 4,240.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000342381 | LAPSED | 1000000217373 | LEON | 2011-05-27 | 2021-06-01 | $ 3,896.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
REINSTATEMENT | 2016-12-02 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-09-15 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-09-11 |
ANNUAL REPORT | 2007-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State