Entity Name: | REACH AEROSPACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REACH AEROSPACE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Dec 2006 (18 years ago) |
Document Number: | P06000155861 |
FEI/EIN Number |
208095968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1064 Lake Way Dr, Niceville, FL, 32578, US |
Mail Address: | 1064 Lake Way Dr, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fontaine TROY N | Chief Executive Officer | 1064 Lake Way Dr, Niceville, FL, 32578 |
Fontaine TROY N | Secretary | 1064 Lake Way Dr, Niceville, FL, 32578 |
Fontaine TROY N | Treasurer | 1064 Lake Way Dr, Niceville, FL, 32578 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | 1064 Lake Way Dr, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2021-04-18 | 1064 Lake Way Dr, Niceville, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State