Search icon

VERO BEACH AVIONICS, INC.

Company Details

Entity Name: VERO BEACH AVIONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2004 (21 years ago)
Date of dissolution: 17 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: P04000031822
FEI/EIN Number 562436048
Address: 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960
Mail Address: 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERO BEACH AVIONICS 401K PLAN 2013 562436048 2014-06-23 VERO BEACH AVIONICS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 7722990770
Plan sponsor’s address 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing RICHARD PEAVLEY
Valid signature Filed with authorized/valid electronic signature
VERO BEACH AVIONICS 401K PLAN 2012 562436048 2013-08-23 VERO BEACH AVIONICS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 7722990770
Plan sponsor’s address 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2013-08-23
Name of individual signing RICHARD PEAVLEY
Valid signature Filed with authorized/valid electronic signature
VERO BEACH AVIONICS 401K PLAN 2011 562436048 2012-07-02 VERO BEACH AVIONICS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 7722990770
Plan sponsor’s address 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960

Plan administrator’s name and address

Administrator’s EIN 562436048
Plan administrator’s name VERO BEACH AVIONICS
Plan administrator’s address 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960
Administrator’s telephone number 7722990770

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing RICHARD PEAVLEY
Valid signature Filed with authorized/valid electronic signature
VERO BEACH AVIONICS 401K PLAN 2010 562436048 2011-07-15 VERO BEACH AVIONICS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 7722990770
Plan sponsor’s address 3160 AIRPORT WEST DRIVE, VERO BEACH, FL, 32960

Plan administrator’s name and address

Administrator’s EIN 562436048
Plan administrator’s name VERO BEACH AVIONICS
Plan administrator’s address 3160 AIRPORT WEST DRIVE, VERO BEACH, FL, 32960
Administrator’s telephone number 7722990770

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing RICHARD PEAVLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PEAVLEY RICHARD C President 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960

Secretary

Name Role Address
PEAVLEY RICHARD C Secretary 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960

Treasurer

Name Role Address
PEAVLEY RICHARD C Treasurer 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960

Director

Name Role Address
PEAVLEY RICHARD C Director 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960
RICE ALBERT Director 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960

Vice President

Name Role Address
RICE ALBERT Vice President 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2009-04-19 2620 AIRPORT NORTH DRIVE, VERO BEACH, FL 32960 No data
AMENDMENT 2005-12-22 No data No data

Documents

Name Date
Voluntary Dissolution 2016-02-17
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State