Search icon

AEROGOODS, CORP - Florida Company Profile

Company Details

Entity Name: AEROGOODS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROGOODS, CORP 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000075297
FEI/EIN Number 421768938

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

Address: 1617 RODMAN, HOLLYWOOD, FL, 33020, US
Mail Address: 1617 RODMAN, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUVEA JONATHAN P President 1617 RODMAN, HOLLYWOOD, FL, 33030
GOUVEA JONATHAN P Director 1617 RODMAN, HOLLYWOOD, FL, 33030
GOUVEA JONATHAN P Agent 1617 RODMAN, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048983 SOLUTIONS SUPPLY EXPIRED 2010-06-07 2015-12-31 - 2550 NW 72 AVE SUITE 201, MIAMI, FL, 33122
G10000016987 AIRCRAFT SPARES PARTS EXPIRED 2010-02-22 2015-12-31 - 7601 E TREASURE DR # 2202, NORTH BAY VILLAGE, FL, 33141
G10000016996 FLYRIGHT EXPIRED 2010-02-22 2015-12-31 - 7601 E TREASURE DR, # 2202, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2017-03-03 AEROGOODS, CORP -
REGISTERED AGENT NAME CHANGED 2017-03-03 GOUVEA, JONATHAN P -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1617 RODMAN, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1617 RODMAN, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2015-02-23 1617 RODMAN, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2010-06-02 AEROSS PARTS SUPPLY, CORP -

Documents

Name Date
Amendment and Name Change 2017-03-03
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-01-28
ANNUAL REPORT 2011-04-29
Amendment and Name Change 2010-06-02
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-09-09

Date of last update: 02 May 2025

Sources: Florida Department of State