Entity Name: | FLORIDA AIRCRAFT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA AIRCRAFT 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: | 16 Dec 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000131596 |
FEI/EIN Number |
113667528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1545 S.R. 64 WEST, AVON PARK, FL, 33825 |
Mail Address: | 1535 SR 64 WEST, AVON PARK, FL, 33825 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENZIE RICHARD M | President | 1545 STATE RD. 64 W, AVON PARK, FL, 33825 |
MCKENZIE RICHARD M | Agent | 1545 STATE ROAD 64 WEST, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | MCKENZIE, RICHARD MJR | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 1545 S.R. 64 WEST, AVON PARK, FL 33825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-07 | 1545 STATE ROAD 64 WEST, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-26 | 1545 S.R. 64 WEST, AVON PARK, FL 33825 | - |
MERGER | 2006-12-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000060703 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000552819 | TERMINATED | 1000000612453 | HIGHLANDS | 2014-04-17 | 2034-05-01 | $ 8,886.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000552827 | TERMINATED | 1000000612454 | HIGHLANDS | 2014-04-17 | 2034-05-01 | $ 860.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000169713 | TERMINATED | 1000000561537 | HIGHLANDS | 2014-01-31 | 2034-02-07 | $ 5,320.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000052101 | TERMINATED | 1000000443836 | HIGHLANDS | 2012-12-26 | 2033-01-02 | $ 2,445.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-03-26 |
Merger | 2006-12-01 |
ANNUAL REPORT | 2006-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State