Search icon

AVIATION PAYROLL COMPANY - Florida Company Profile

Company Details

Entity Name: AVIATION PAYROLL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION PAYROLL COMPANY 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: 09 Aug 2012 (13 years ago)
Document Number: P12000068903
FEI/EIN Number 46-0786796

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

Mail Address: c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
Address: 1100 S OCEAN BLVD, ATTN: EDWARD RAYMUNDO, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Trump Donald JJr. Exec c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
Trump Eric President c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 1100 S OCEAN BLVD, ATTN: EDWARD RAYMUNDO, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2023-04-03 1100 S OCEAN BLVD, ATTN: EDWARD RAYMUNDO, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
Reg. Agent Change 2022-06-20
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State