Search icon

ACSHARES AVIATION GROUP, INC.

Company Details

Entity Name: ACSHARES AVIATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2005 (20 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: P05000013893
FEI/EIN Number 421658652
Address: 1321 APOPKA AIRPORT RD # 114, APOPKA, FL, 32712, US
Mail Address: 1321 APOPKA AIRPORT RD # 114, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
87550094TRYIHZ0XKA56 P05000013893 US-FL GENERAL ACTIVE 2005-01-25

Addresses

Legal 1321 Apopka Airport Rd Hangar 114, Apopka, US-FL, US, 32712
Headquarters 1321 Apopka Airport Rd Hangar 114, Apopka, US-FL, US, 32712

Registration details

Registration Date 2020-03-20
Last Update 2024-02-06
Status ISSUED
Next Renewal 2025-03-22
LEI Issuer 52990034RLKT0WSOAM90
Corroboration Level FULLY_CORROBORATED
Data Validated As P05000013893

Agent

Name Role Address
BERTOU DANIEL A Agent 1111 ENCOURTE GREEN, APOPKA, FL, 32712

Manager

Name Role Address
BERTOU DANIEL A Manager 1111 ENCOURTE GREEN, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L25000009865. CONVERSION NUMBER 100000263521
REGISTERED AGENT NAME CHANGED 2022-01-24 BERTOU, DANIEL A No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1321 APOPKA AIRPORT RD # 114, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2020-01-20 1321 APOPKA AIRPORT RD # 114, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1111 ENCOURTE GREEN, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State