Search icon

NUGENT AEROSPACE INC.

Company Details

Entity Name: NUGENT AEROSPACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000051426
FEI/EIN Number 262676697
Address: 5976 20 ST NO.227, VERO BEACH, FL, 32966
Mail Address: 525 N TRYON ST STE 1600, CHARLOTTE, NC, 28202
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1439802 5976 20TH STREET, NO 227, VERO BEACH, FL, 32966 5976 20TH STREET, NO 227, VERO BEACH, FL, 32966 310-694-8072

Filings since 2013-04-04

Form type REVOKED
File number 000-53322
Filing date 2013-04-04
File View File

Filings since 2011-04-01

Form type NT 10-K
File number 000-53322
Filing date 2011-04-01
Reporting date 2010-12-31
File View File

Filings since 2010-11-22

Form type 10-Q
File number 000-53322
Filing date 2010-11-22
Reporting date 2010-09-30
File View File

Filings since 2010-11-16

Form type NT 10-Q
File number 000-53322
Filing date 2010-11-16
Reporting date 2010-09-30
File View File

Filings since 2010-08-12

Form type 10-Q
File number 000-53322
Filing date 2010-08-12
Reporting date 2010-06-30
File View File

Filings since 2010-06-24

Form type 10-Q
File number 000-53322
Filing date 2010-06-24
Reporting date 2010-03-31
File View File

Filings since 2010-05-17

Form type NT 10-Q
File number 000-53322
Filing date 2010-05-17
Reporting date 2010-03-31
File View File

Filings since 2010-03-31

Form type 10-K
File number 000-53322
Filing date 2010-03-31
Reporting date 2009-12-31
File View File

Filings since 2009-11-17

Form type NT 10-Q
File number 000-53322
Filing date 2009-11-17
Reporting date 2009-09-30
File View File

Filings since 2009-11-17

Form type 10-Q
File number 000-53322
Filing date 2009-11-17
Reporting date 2009-09-30
File View File

Filings since 2009-11-17

Form type NT 10-K
File number 000-53322
Filing date 2009-11-17
Reporting date 2009-09-30
File View File

Filings since 2009-08-07

Form type 10-Q
File number 000-53322
Filing date 2009-08-07
Reporting date 2009-06-30
File View File

Filings since 2009-06-11

Form type 10-Q/A
File number 000-53322
Filing date 2009-06-11
Reporting date 2009-03-31
File View File

Filings since 2009-05-15

Form type 10-Q
File number 000-53322
Filing date 2009-05-15
Reporting date 2009-03-31
File View File

Filings since 2009-04-15

Form type 10-K
File number 000-53322
Filing date 2009-04-15
Reporting date 2008-12-31
File View File

Filings since 2009-03-31

Form type NT 10-K
File number 000-53322
Filing date 2009-03-31
Reporting date 2008-12-31
File View File

Filings since 2009-03-12

Form type SC 13D
File number 005-84781
Filing date 2009-03-12
File View File

Filings since 2009-03-11

Form type 8-K
File number 000-53322
Filing date 2009-03-11
Reporting date 2009-03-09
File View File

Filings since 2008-11-19

Form type 10-Q
File number 000-53322
Filing date 2008-11-19
Reporting date 2008-09-30
File View File

Filings since 2008-11-12

Form type NT 10-Q
File number 000-53322
Filing date 2008-11-12
Reporting date 2008-09-30
File View File

Filings since 2008-11-10

Form type 8-K/A
File number 000-53322
Filing date 2008-11-10
Reporting date 2008-10-24
File View File

Filings since 2008-11-10

Form type 8-K
File number 000-53322
Filing date 2008-11-10
Reporting date 2008-10-24
File View File

Filings since 2008-11-03

Form type NT 10-Q
File number 000-53322
Filing date 2008-11-03
Reporting date 2008-09-17
File View File

Filings since 2008-09-29

Form type UPLOAD
Filing date 2008-09-29
File View File

Filings since 2008-09-16

Form type 10-12G/A
File number 000-53322
Filing date 2008-09-16
File View File

Filings since 2008-08-07

Form type UPLOAD
Filing date 2008-08-07
File View File

Filings since 2008-07-15

Form type 10-12G
File number 000-53322
Filing date 2008-07-15
File View File

Agent

Name Role Address
SMITH ROBERT Agent 5976 20TH ST. NO 177, VERO BCH, FL, 32966

Director

Name Role Address
NUGENT MICHEAL Director 525 NORTH TRYON STREET, SUITE 1600, CHARLOTTE, NC, 28202
SMITH ROBERT Director 525 NORTH TRYON STREET, SUITE 1600, CHARLOTTE, NC, 28202

President

Name Role Address
NUGENT MICHEAL President 525 NORTH TRYON STREET, SUITE 1600, CHARLOTTE, NC, 28202

Treasurer

Name Role Address
NUGENT MICHEAL Treasurer 525 NORTH TRYON STREET, SUITE 1600, CHARLOTTE, NC, 28202

Secretary

Name Role Address
SMITH ROBERT Secretary 525 NORTH TRYON STREET, SUITE 1600, CHARLOTTE, NC, 28202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08298900194 NUGENT ENGINE TECHNOLOGIES EXPIRED 2008-10-24 2013-12-31 No data HOWARD HUGHES CENTER, 6080 CENTER DRIVE 6TH FLOOR, LOS ANGELES, CA, 90045

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT AND NAME CHANGE 2010-12-15 NUGENT AEROSPACE INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-15 5976 20 ST NO.227, VERO BEACH, FL 32966 No data
CHANGE OF MAILING ADDRESS 2010-12-15 5976 20 ST NO.227, VERO BEACH, FL 32966 No data
AMENDMENT AND NAME CHANGE 2008-10-14 NUGENT ENGINE TECHNOLOGY INC. No data

Documents

Name Date
ANNUAL REPORT 2011-04-20
Amendment and Name Change 2010-12-15
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-05-08
Amendment and Name Change 2008-10-14
Domestic Profit 2008-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State