Search icon

G2 AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: G2 AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G2 AVIATION, 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: 21 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000108098
FEI/EIN Number 470943307

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

Address: 3127 Thomas Drive, Panama City Beach, FL, 32408, US
Mail Address: 3127 Thomas Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Property West B Chief Operating Officer 3127 Thomas Drive, Panama City Beach, FL, 32408
Smith Patricia Agent 3127 Thomas Drive, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3127 Thomas Drive, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2021-04-27 3127 Thomas Drive, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3127 Thomas Drive, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Smith, Patricia -
CANCEL ADM DISS/REV 2008-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State