Entity Name: | PT INTERNATIONAL AVIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2012 (12 years ago) |
Date of dissolution: | 21 Aug 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2018 (6 years ago) |
Document Number: | P12000085351 |
FEI/EIN Number | 46-1168506 |
Mail Address: | 6441 S Chickasaw Trail, Orlando, FL, 32829, US |
Address: | 8911 laureate blvd, orlando, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ PAULA | Agent | 6441 S Chickasaw Trail, Orlando, FL, 32829 |
Name | Role | Address |
---|---|---|
RAMIREZ PAULA | President | 6441 S Chickasaw Trail, Orlando, FL, 32829 |
Name | Role | Address |
---|---|---|
HERNANDEZ Jose A | Chief Executive Officer | 6441 S Chickasaw Trail, Orlando, FL, 32829 |
Name | Role | Address |
---|---|---|
Tavera Yobani | Vice President | 6441 S Chickasaw Trail, Orlando, FL, 32829 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000103049 | ELITE AUTO BROKERS | EXPIRED | 2015-10-08 | 2020-12-31 | No data | PO BOX 8211601, PEMBROKE PINES, FL, 33082 |
G13000008440 | WORLDWIDE AERO PARTS | EXPIRED | 2013-01-24 | 2018-12-31 | No data | 20911 JOHNSON ST, SUITE 124, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 8911 laureate blvd, orlando, FL 32827 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-02 | 8911 laureate blvd, orlando, FL 32827 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-02 | 6441 S Chickasaw Trail, SUITE 152, Orlando, FL 32829 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-08-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-11-23 |
AMENDED ANNUAL REPORT | 2016-10-27 |
AMENDED ANNUAL REPORT | 2016-09-15 |
AMENDED ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State