Search icon

AMERICAN AVIATION LEASING, INC.

Company Details

Entity Name: AMERICAN AVIATION LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000111157
FEI/EIN Number 26-1229316
Address: 310 Terrace Dr E, Clearwater, FL 33765
Mail Address: 310 Terrace Dr E, Clearwater, FL 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ONEAL, ROCK Agent 310 Terrace Dr E, Clearwater, FL 33765

Secretary

Name Role Address
ONEAL, ROCK Secretary 310 Terrace Dr E, Clearwater, FL 33765

Treasurer

Name Role Address
ONEAL, ROCK Treasurer 310 Terrace Dr E, Clearwater, FL 33765

Director

Name Role Address
ONEAL, ROCK Director 310 Terrace Dr E, Clearwater, FL 33765
DEAN, JIMMIE Director 310 Terrace Dr E, Clearwater, FL 33765
GAUKHMAN, ALEXANDER Director 310 Terrace Dr E, Clearwater, FL 33765
Black, Thomas Director 310 Terrace Dr E, Clearwater, FL 33765

President

Name Role Address
DEAN, JIMMIE President 310 Terrace Dr E, Clearwater, FL 33765

Vice President

Name Role Address
Black, Thomas Vice President 310 Terrace Dr E, Clearwater, FL 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 310 Terrace Dr E, Clearwater, FL 33765 No data
CHANGE OF MAILING ADDRESS 2018-04-20 310 Terrace Dr E, Clearwater, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 310 Terrace Dr E, Clearwater, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-07-09
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28

Date of last update: 26 Jan 2025

Sources: Florida Department of State