Search icon

AEROGOODS, CORP - Florida Company Profile

Company Details

Entity Name: AEROGOODS, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AEROGOODS, CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000075297
FEI/EIN Number 42-1768938

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

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

Key Officers & Management

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

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: 24 Feb 2025

Sources: Florida Department of State