Search icon

BACK ACHERS AVIATION, INC. - Florida Company Profile

Company Details

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

BACK ACHERS 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 29 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: P05000109226
FEI/EIN Number 412181633

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

Address: 6907 SE 12TH CIRCLE, OCALA, FL, 34480-6656, US
Mail Address: 6907 SE 12TH CIRCLE, OCALA, FL, 34480-6656, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINOR CARL Secretary 6907 SE 12th Circle, OCALA, FL, 344806656
GAINOR CARL Treasurer 6907 SE 12th Circle, OCALA, FL, 344806656
GAINOR CARL Agent 6907 SE 12th Circle, OCALA, FL, 344806656
FAMBROUGH TODD President 17 Spruce Pass, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 6907 SE 12th Circle, OCALA, FL 34480-6656 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-28 6907 SE 12TH CIRCLE, OCALA, FL 34480-6656 -
CHANGE OF MAILING ADDRESS 2012-06-28 6907 SE 12TH CIRCLE, OCALA, FL 34480-6656 -

Documents

Name Date
CORAPVDWN 2022-07-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State