Search icon

AEROCOMP PERFORMANCE, INC.

Company Details

Entity Name: AEROCOMP PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2003 (22 years ago)
Date of dissolution: 29 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: P03000003482
FEI/EIN Number 061669861
Address: 4205 ST JOHNS PKWY, SANFORD, FL, 32771
Mail Address: 4205 ST JOHNS PKWY, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
AUSTIN CYNTHIA L Agent 4205 St Johns Parkway, SANFORD, FL, 32771

Vice President

Name Role Address
AUSTIN CYNTHIA L Vice President 4205 St Johns Parkway, SANFORD, FL, 32771

Treasurer

Name Role Address
AUSTIN CYNTHIA L Treasurer 4205 St Johns Parkway, SANFORD, FL, 32771

Secretary

Name Role Address
AUSTIN CYNTHIA L Secretary 4205 St Johns Parkway, SANFORD, FL, 32771

President

Name Role Address
AUSTIN CURTIS G President 4205 St Johns Parkway, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 4205 St Johns Parkway, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 2005-08-04 AEROCOMP PERFORMANCE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 4205 ST JOHNS PKWY, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2004-04-12 4205 ST JOHNS PKWY, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State