Search icon

S A AIRCRAFT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: S A AIRCRAFT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S A AIRCRAFT 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: 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: 29 Jan 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2009 (15 years ago)
Document Number: P08000010219
FEI/EIN Number 261892791

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

Address: 1170 LEE WAGENER BLVD, SUITE 114, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1170 LEE WAGENER BLVD, SUITE 114, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARREIRA MARCOS President 1170 LEE WAGENER BLVD SUITE 114, FORT LAUDERDALE, FL, 33315
PEREZ ACCOUNTING SERVICES INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-22 Perez Accounting Services -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 3107 STIRLING ROAD, SUITE 205, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 1170 LEE WAGENER BLVD, SUITE 114, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2011-04-14 1170 LEE WAGENER BLVD, SUITE 114, FORT LAUDERDALE, FL 33315 -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State