Search icon

REDNECK AVIATION,INC.

Company Details

Entity Name: REDNECK AVIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2007 (17 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: P07000130052
FEI/EIN Number 261946757
Address: 4521 PGA BLVD, 294, PALM BEACH GARDENS, FL, 33418
Mail Address: 1300 Tradewinds Way, Lantana, FL, 33462, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JONES DENNIS H Agent 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
JONES DENNIS H President 4521 PGA BLVD #294, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
JONES BIFF B Director 4521 PGA BLVD. #294, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-01-10 4521 PGA BLVD, 294, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 4521 PGA BLVD, 294, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 4521 PGA BLVD, 294, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2008-02-11 JONES, DENNIS H No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State