Search icon

KESTREL AVIATION SERVICES, INC. - Florida Company Profile

Company Details

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

KESTREL 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 23 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2013 (11 years ago)
Document Number: P03000071586
FEI/EIN Number 632019954

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

Address: 16633 BAYCLUB DRIVE, CLERMONT, FL, 34711
Mail Address: 16633 BAYCLUB DRIVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLEY KEVIN Director 16633 BAYCLUB DRIVE, CLERMONT, FL, 34711
Worley Kevin Agent 16633 BAYCLUB DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 16633 BAYCLUB DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2013-04-18 Worley, Kevin -
CHANGE OF PRINCIPAL ADDRESS 2005-05-16 16633 BAYCLUB DRIVE, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2005-05-16 - -
CHANGE OF MAILING ADDRESS 2005-05-16 16633 BAYCLUB DRIVE, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-11-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-03-02
REINSTATEMENT 2005-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State