Search icon

AIRCRAFT EVALUATION & MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AIRCRAFT EVALUATION & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRCRAFT EVALUATION & MANAGEMENT, 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: 14 Jun 2012 (13 years ago)
Document Number: P12000053942
FEI/EIN Number 45-5509788

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

Address: 10240 COLLINS AVE, BAL HARBOUR, FL, 33154, US
Mail Address: 7001 Airport Drive, Sellersburg, IN, 47172, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRCRAFT EVALUATION & MANAGEMENT 401(K) PLAN 2023 455509788 2024-09-05 AIRCRAFT EVALUATION & MANAGEMENT 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-01
Business code 541600
Sponsor’s telephone number 4074749580
Plan sponsor’s address 9429 HARDING AVE, SURFSIDE, FL, 33154

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HONAKER SHAWN E President 7001 Airport Drive, Sellersburg, IN, 47172
HONAKER HENRY Agent 6030 HOLLYWOOD BLVD, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000368 HONAKER ACTIVE 2025-01-02 2030-12-31 - 7001 AIRPORT DRIVE, SELLERSBURG, IN, 47172
G25000000372 HONAKER AVIATION ACTIVE 2025-01-02 2030-12-31 - 7001 AIRPORT DRIVE, SELLERSBURG, IN, 47172
G23000084675 RAIR AVIATION ACTIVE 2023-07-20 2028-12-31 - 321 N CRYSTAL LAKE DR #212, ORLANDO, FL, 32803
G13000004189 AEM AVIATION ACTIVE 2013-01-11 2028-12-31 - 9429 HARDING AVE, SUITE 285, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 6030 HOLLYWOOD BLVD, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 10240 COLLINS AVE, UNIT 201, BAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 2025-01-02 10240 COLLINS AVE, UNIT 201, BAL HARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2025-01-02 HONAKER, HENRY -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 601 Heritage Dr, 143, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-01-22 601 Heritage Dr, 143, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-10-23 Guy, Haggard -
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 301 East Pine Street, 1400, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-10-23
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3920398510 2021-02-24 0491 PPS 321 N Crystal Lake Dr Ste 212, Orlando, FL, 32803-5836
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5836
Project Congressional District FL-10
Number of Employees 10
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212704.11
Forgiveness Paid Date 2022-06-13
9146097210 2020-04-28 0491 PPP 321 N. Crystal Lake Dr. Suite 212, Orlando, FL, 32803
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210107.5
Loan Approval Amount (current) 210107.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 10
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211730.8
Forgiveness Paid Date 2021-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State