Search icon

SANTA FE AERONAUTICAL, INC. - Florida Company Profile

Company Details

Entity Name: SANTA FE AERONAUTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA FE AERONAUTICAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000096826
FEI/EIN Number 263615253

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

Address: 5060 SANTA FE STREET, SAN DIEGO, CA, 92109, US
Mail Address: 5060 SANTA FE STREET, SAN DIEGO, CA, 92109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWLOVE MYLES N President 385 MESA WAY, LA JOLLA, CA, 92037
BRUHMULLER WILLIAM Vice President 2159 BRIAWOOD CIR, PANAMA CITY, FL, 32405
Mollin Michael Chief Financial Officer 14450 Kentfield Place, Poway, CA, 92064
BRUHMULLER WILLIAM N Agent 2159 BRIAWOOD CIR, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-07-25 SANTA FE AERONAUTICAL, INC. -
RESTATED ARTICLES 2017-10-24 - -
AMENDMENT 2017-03-23 - -
CHANGE OF MAILING ADDRESS 2016-02-29 5060 SANTA FE STREET, SAN DIEGO, CA 92109 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 5060 SANTA FE STREET, SAN DIEGO, CA 92109 -
AMENDED AND RESTATEDARTICLES 2014-12-02 - -
AMENDED AND RESTATEDARTICLES 2013-06-19 - -
NAME CHANGE AMENDMENT 2012-12-14 SHIELD AVIATION, INC. -
REGISTERED AGENT NAME CHANGED 2010-02-05 BRUHMULLER, WILLIAM N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000183997 TERMINATED 1000000288383 HILLSBOROU 2012-12-18 2033-01-23 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Name Change 2018-07-25
ANNUAL REPORT 2018-03-09
Restated Articles 2017-10-24
ANNUAL REPORT 2017-04-07
Amendment 2017-03-23
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-20
Amended and Restated Articles 2014-12-02
ANNUAL REPORT 2014-01-16
Amended and Restated Articles 2013-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State