Search icon

AIRCRAFT PARTS EXCHANGE INC

Company Details

Entity Name: AIRCRAFT PARTS EXCHANGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000167133
FEI/EIN Number 203944952
Address: 401 EAST LAS OLAS BLVD, #130-140, FT. LAUDERDALE, FL, 33301
Mail Address: 401 EAST LAS OLAS BLVD, #130-140, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZILBERBRAND TODD J Agent 401 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

President

Name Role Address
ZILBERBRAND TODD J President 401 EAST LAS OLAS BLVD #130-140, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-24 ZILBERBRAND, TODD J No data

Court Cases

Title Case Number Docket Date Status
AIRCRAFT PARTS EXCHANGE, INC. VS AIRCRAFT SPECIALTIES, INC., etc. 4D2012-4195 2012-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-9479 CACE

Parties

Name AIRCRAFT PARTS EXCHANGE INC
Role Appellant
Status Active
Representations Jonathan Alexander Ewing, Juan Ricardo Serrano
Name AIRCRAFT SPECIALTIES, INC.
Role Appellee
Status Active
Representations Nancy W. Gregoire Stamper, FRANK C. WALKER
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of certiorari filed December 14, 2012, is dismissed without prejudice to the petitioner seeking clarification in the trial court of what may be redacted and to further petition this court if the trial court's clarification requires the production of privileged information in the redacted form; further, without prejudice in the event that after production of redacted documents and a privilege log, the trial court conducts an in-camera review of the privilege log and redacted items and orders production of them
Docket Date 2013-02-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ APPEAL REDESIGNATED AS A CERTIORARI PROCEEDING IB FILED 12/14/12 TREATED AS PETITION
Docket Date 2013-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AMENDED)
On Behalf Of AIRCRAFT SPECIALTIES, INC.
Docket Date 2013-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (AMENDED) "FOR REVISION OR VACATION" OF 12/4/12 ORDER T-
On Behalf Of AIRCRAFT SPECIALTIES, INC.
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of AIRCRAFT SPECIALTIES, INC.
Docket Date 2013-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR REVISION OR VACATION" OF 12/4/12 ORDER T-
On Behalf Of AIRCRAFT SPECIALTIES, INC.
Docket Date 2012-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e* **2/8/13 TREATED AS PETITION FOR CERTIORARI**
On Behalf Of AIRCRAFT PARTS EXCHANGE, INC.
Docket Date 2012-12-14
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of AIRCRAFT PARTS EXCHANGE, INC.
Docket Date 2012-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS
Docket Date 2012-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AIRCRAFT PARTS EXCHANGE, INC.
Docket Date 2012-11-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIRCRAFT PARTS EXCHANGE, INC.

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-24
Domestic Profit 2005-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State