Search icon

AVIATOR CAR LEASING, INC. - Florida Company Profile

Company Details

Entity Name: AVIATOR CAR LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATOR CAR LEASING, 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 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000026522
FEI/EIN Number 202370586

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

Address: 3800 SAINT LUCIE BOULEVARD, FORT PIERCE, FL, 34946, US
Mail Address: 2700 N HIGHWAY A1A, APT #204, FORT PIERCE, FL, 34949, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MICHAEL E President 2700 N HIGHWAY A1A, APT #204, FORT PIERCE, FL, 34949
COHEN MICHAEL E Vice President 2700 N HIGHWAY A1A, APT #204, FORT PIERCE, FL, 34949
COHEN MICHAEL E Secretary 2700 N HIGHWAY A1A, APT #204, FORT PIERCE, FL, 34949
COHEN MICHAEL E Agent 2700 N HIGHWAY A1A, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 3800 SAINT LUCIE BOULEVARD, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2010-03-08 3800 SAINT LUCIE BOULEVARD, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2010-03-08 COHEN, MICHAEL E -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 2700 N HIGHWAY A1A, APT #204, FORT PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State