Search icon

AVIORQUEST, INC. - Florida Company Profile

Company Details

Entity Name: AVIORQUEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIORQUEST, 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: 27 Mar 2008 (17 years ago)
Document Number: P08000031798
FEI/EIN Number 262267892

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

Mail Address: 40 CYPRESS CREEK PKWY, HOUSTON, TX, 77090, US
Address: 3936 S SEMORAN BLVD, 475, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINNASWAMY SATHISH President 40 CYPRESS CREEK PKWY, HOUSTON, TX, 77090
CHINNASWAMY SATHISH Secretary 40 CYPRESS CREEK PKWY, HOUSTON, TX, 77090
CHINNASWAMY SATHISH Director 40 CYPRESS CREEK PKWY, HOUSTON, TX, 77090
WEINBAUM ROBYN Agent 278 Semoran Commerce Place, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 278 Semoran Commerce Place, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2017-04-12 3936 S SEMORAN BLVD, 475, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2017-04-12 WEINBAUM, ROBYN -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 3936 S SEMORAN BLVD, 475, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State