Search icon

AVIATION SUPPORT, INC. - Florida Company Profile

Company Details

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

AVIATION SUPPORT, 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: 06 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000109820
FEI/EIN Number 651205786

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

Address: 15563 SW 276 ST, HOMESTEAD, FL, 33020
Mail Address: 15563 SW 276 ST, HOMESTEAD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ KAREN President 15563 SW 276 ST, HOMESTEAD, FL, 33020
LOPEZ KAREN Agent 15563 SW 276 ST, HOMESTEAD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-21 15563 SW 276 ST, HOMESTEAD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-09-21 LOPEZ, KAREN -
AMENDMENT 2011-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-21 15563 SW 276 ST, HOMESTEAD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-09-21 15563 SW 276 ST, HOMESTEAD, FL 33020 -
CANCEL ADM DISS/REV 2007-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-03
Amendment 2011-09-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-26

Date of last update: 01 May 2025

Sources: Florida Department of State