Search icon

AVIATION SPARE PARTS INC - Florida Company Profile

Company Details

Entity Name: AVIATION SPARE PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION SPARE PARTS 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: 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: 03 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000089964
FEI/EIN Number 47-2378945

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

Address: 1314 E LAS OLAS BLVD, SUITE 12, FORT LAUDERDALE, FL, 33301
Mail Address: 1314 E LAS OLAS BLVD, SUITE 12, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORSSON GARY President 1314 E LAS OLAS BLVD STE 12, FORT LAUDERDALE, FL, 33301
THORSSON GARY Agent 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009011 MILITARY CONNECTORS AND COMPONENTS CORPORATION EXPIRED 2015-01-26 2020-12-31 - 1314 E LAS OLAS BLVD, SUITE 12, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-15
Domestic Profit 2014-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State