Search icon

STUART AIRCRAFT REFINISHING INC. - Florida Company Profile

Company Details

Entity Name: STUART AIRCRAFT REFINISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART AIRCRAFT REFINISHING 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000108513
FEI/EIN Number 651151372

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

Address: 2001 SE AIRPORT RD HANGAR #Q, STUART, FL, 34996
Mail Address: 2501 SE AVIATION WAY, SUITE N BOX 14, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVALHO ARTUR HENRIQUE President 1101 CRYSTAL LAKE DR. #402, POMPANO BEACH, FL, 33064
CARVALHO ARTUR HENRIQUE Director 1101 CRYSTAL LAKE DR. #402, POMPANO BEACH, FL, 33064
LIMA CHARLES C Agent 7301 PULMOSA LANE, FT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-03-11 - -
CHANGE OF MAILING ADDRESS 2003-01-14 2001 SE AIRPORT RD HANGAR #Q, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-14 7301 PULMOSA LANE, FT PIERCE, FL 34951 -
AMENDMENT 2002-04-24 - -
REGISTERED AGENT NAME CHANGED 2002-04-24 LIMA, CHARLES C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000183660 ACTIVE 1000000029877 02163 2347 2006-07-19 2026-08-16 $ 25,870.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Off/Dir Resignation 2003-09-18
Amendment 2003-03-11
ANNUAL REPORT 2003-01-14
Amendment 2002-04-24
Domestic Profit 2001-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State