Search icon

AVIATION PARTS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AVIATION PARTS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION PARTS & SERVICES, 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: 08 Jun 2006 (19 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P06000078971
FEI/EIN Number 205015541

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

Address: 10612 SW 137TH PLACE, MIAMI, FL, 33186-3161, US
Mail Address: 10612 SW 137TH PLACE, MIAMI, FL, 33186-3161, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLOA ESMERALDA C President 10612 SW 137TH PLACE, MIAMI, FL, 331863161
ULLOA ESMERALDA C Vice President 10612 SW 137TH PLACE, MIAMI, FL, 331863161
ULLOA ESMERALDA C Secretary 10612 SW 137TH PLACE, MIAMI, FL, 331863161
ULLOA ESMERALDA C Treasurer 10612 SW 137TH PLACE, MIAMI, FL, 331863161
ULLOA ESMERALDA C Agent 10612 SW 137TH PLACE, MIAMI, FL, 331863161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
REINSTATEMENT 2021-02-14 - -
REGISTERED AGENT NAME CHANGED 2021-02-14 ULLOA, ESMERALDA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000335275 TERMINATED 1000000927431 MIAMI-DADE 2022-07-01 2032-07-13 $ 661.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000794835 TERMINATED 1000000417146 MIAMI-DADE 2013-04-15 2023-04-24 $ 3,417.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000752383 TERMINATED 1000000179278 DADE 2010-06-30 2020-07-14 $ 763.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000456043 TERMINATED 1000000141196 DADE 2009-09-29 2030-03-31 $ 2,147.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000456035 TERMINATED 1000000141188 DADE 2009-09-29 2030-03-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2024-02-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-14
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State