Search icon

AEROSPACE TECHNICIAN, CORP. - Florida Company Profile

Company Details

Entity Name: AEROSPACE TECHNICIAN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROSPACE TECHNICIAN, CORP. 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000122455
FEI/EIN Number 421559483

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

Address: 729 Curtiss Parkway, MIAMI, FL, 33166, US
Mail Address: 729 Curtiss Parkway, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINNING DINOCRATES President 729 Curtiss Parkway, MIAMI, FL, 33166
SINNING DINOCRATES Director 729 Curtiss Parkway, MIAMI, FL, 33166
SINNING DINOCRATES Agent 729 Curtiss Parkway, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122860 AVIATRONIC EXPIRED 2012-12-19 2017-12-31 - 4234 NW 37TH AVENUE, MIAMI, FL, 33166
G12000017823 AIRCRAFT REPAIRS EXPIRED 2012-02-21 2017-12-31 - 8469 NW 70 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 729 Curtiss Parkway, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-03-05 729 Curtiss Parkway, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 729 Curtiss Parkway, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-02-06 SINNING, DINOCRATES -
AMENDMENT 2012-05-14 - -
AMENDMENT 2005-10-17 - -

Documents

Name Date
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-06
Off/Dir Resignation 2013-08-19
ANNUAL REPORT 2013-04-22
Amendment 2012-05-14
ANNUAL REPORT 2012-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State