Entity Name: | STARWOOD AVIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STARWOOD AVIATION, 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: | 28 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 May 2020 (5 years ago) |
Document Number: | P08000042797 |
FEI/EIN Number |
26-2860876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 W Platt St, Tampa, FL, 33606, US |
Mail Address: | 900 W Platt St, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JONNIE R | President | 900 W Platt St, Tampa, FL, 33606 |
Williams Caroline C | Secretary | 900 W Platt St, Tampa, FL, 33606 |
McNulty James A | Agent | 900 W Platt St, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 900 W Platt St, Suite 200, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 900 W Platt St, Suite 200, Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 900 W Platt St, Suite 200, Tampa, FL 33606 | - |
REINSTATEMENT | 2020-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | McNulty, James A | - |
REINSTATEMENT | 2014-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-05-28 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-24 |
Reinstatement | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State