Search icon

PILOTMEC AIRCRAFT SERVICES, INC - Florida Company Profile

Company Details

Entity Name: PILOTMEC AIRCRAFT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PILOTMEC 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: 09 Feb 2004 (21 years ago)
Date of dissolution: 14 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: P04000026259
FEI/EIN Number 200712934

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

Address: 2555 N.W. 55th Ct, Hanger #30, Fort Lauderdale, FL, 33309, US
Mail Address: 18730 NW 5 ST, PEMBROKE PINES, FL, 33029
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIZ AGUSTIN Director 18730 NW 5 ST, PEMBROKE PINES, FL, 33029
MAIZ AGUSTIN President 18730 NW 5 ST, PEMBROKE PINES, FL, 33029
BARRIENTOS LOURDES P Officer 18730 NW 5TH ST, PEMBROKE PINES, FL, 33029
MAIZ AGUSTIN Agent 18730 NW 5 ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 2555 N.W. 55th Ct, Hanger #30, Fort Lauderdale, FL 33309 -
AMENDMENT AND NAME CHANGE 2010-06-14 PILOTMEC AIRCRAFT SERVICES, INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-23
Amendment and Name Change 2010-06-14
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State