Search icon

AMERICAN TECHNOLOGY AIRCRAFT SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TECHNOLOGY AIRCRAFT SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TECHNOLOGY AIRCRAFT SUPPLY 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: 28 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: P02000023192
FEI/EIN Number 043611524

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

Address: 8620 NW 64th Street, MIAMI, FL, 33166, US
Mail Address: 14342 SW 136TH AVENUE, MIAMI, FL, 33186, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ALEJANDRO President 14342 SW 136TH AVENUE, MIAMI, FL, 33186
CASTILLO JOSE L Manager 14342 SW 136TH AVENUE, MIAMI, FL, 33186
CASTILLO CLAUDIA C Director 14342 SW 136TH AVENUE, MIAMI, FL, 33186
CASTILLO ALEJANDRO J Agent 14342 SW 136TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 8620 NW 64th Street, Suite # 11, MIAMI, FL 33166 -
AMENDMENT 2020-03-27 - -
CANCEL ADM DISS/REV 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-30 8620 NW 64th Street, Suite # 11, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-04-30 CASTILLO, ALEJANDRO J -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 14342 SW 136TH AVENUE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000209358 TERMINATED 1000000209888 DADE 2011-03-30 2031-04-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-27
Amendment 2020-03-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State