Search icon

AIRTECH AVIATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AIRTECH AVIATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRTECH AVIATION SERVICES 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: 17 May 2002 (23 years ago)
Date of dissolution: 23 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: P02000055426
FEI/EIN Number 020618191

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

Address: FXE AIRPORT, FT LAUDERDALE, FL, 33310
Mail Address: P O BOX 100004, FT LAUDERDALE, FL, 33310
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIC BURNETTE President PO BOX 100004, FORT LAUDERDALE, FL, 33310
RIC BURNETTE Secretary PO BOX 100004, FORT LAUDERDALE, FL, 33310
SIMMS RJ Agent 6504 CONTEMPO LN, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 FXE AIRPORT, FT LAUDERDALE, FL 33310 -
CHANGE OF MAILING ADDRESS 2006-04-29 FXE AIRPORT, FT LAUDERDALE, FL 33310 -
REGISTERED AGENT NAME CHANGED 2003-05-19 SIMMS, RJ -
REGISTERED AGENT ADDRESS CHANGED 2003-05-19 6504 CONTEMPO LN, BOCA RATON, FL 33433 -

Documents

Name Date
CORAPVDWN 2018-10-23
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State