Search icon

AVIATION COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: AVIATION COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION COLLECTION, 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: 20 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000021011
FEI/EIN Number 510446405

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

Address: 1201 SW 60 CT., MIAMI, FL, 33144
Mail Address: 1201 SW 60 CT., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KC CALDWELL, CPA Agent 7501 NW 4TH STREET, PLANTATION, FL, 33317
MURIAS CECILIA R President 1201 SW 60 CT., MIAMI, FL, 33144
MURIAS CECILIA R Director 1201 SW 60 CT., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-29 7501 NW 4TH STREET, STE.# 112, PLANTATION, FL 33317 -
CANCEL ADM DISS/REV 2009-09-29 - -
REGISTERED AGENT NAME CHANGED 2009-09-29 KC CALDWELL, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000369343 ACTIVE 1000000218193 DADE 2011-06-07 2031-06-15 $ 700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-03-03
REINSTATEMENT 2007-07-02
Domestic Profit 2003-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State