Search icon

U.S. AIRPORT PRODUCTS CORPORATION

Company Details

Entity Name: U.S. AIRPORT PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000131368
FEI/EIN Number 80-0121688
Mail Address: 330 N SPRING BLVD, TARPON SPRINGS, FL 34689
Address: 743 WESLEY AVE, TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GANIERE, ELIZABETH G Agent 330 N SPRING BLVD, TARPON SPRINGS, FL 34689

President

Name Role Address
GANIERE, JEFFREY R President 330 N SPRING BLVD, TARPON SPRINGS, FL 34689

Director

Name Role Address
DAVIES, ROBERT M Director 75 WOODCUTTER LANE, PALM HARBOR, FL 34683

Secretary

Name Role Address
GANIERE, ELIZABETH G Secretary 330 N SPRING BLVD, TARPON SPRINGS, FL 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 743 WESLEY AVE, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2006-04-19 743 WESLEY AVE, TARPON SPRINGS, FL 34689 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016385 LAPSED 06 L 3226 CIR CRT OF COOK CTY IL 2006-08-30 2012-10-25 $144980.52 REB STORAGE SYSTEMS INTERNATIONAL, 4556 WEST GRAND AVENUE, CHICAGO, IL 60639

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-04
Domestic Profit 2004-09-20

Date of last update: 29 Jan 2025

Sources: Florida Department of State