Search icon

AVIATION LOGISTICS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AVIATION LOGISTICS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION LOGISTICS CENTER, 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: 27 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2017 (8 years ago)
Document Number: P15000088183
FEI/EIN Number 47-5433499

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

Address: 6426 WOODBURY RD, BOCA RATON, FL, 33433
Mail Address: 6426 WOODBURY RD, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOPEK JUAN P President 6426 WOODBURY RD, BOCA RATON, FL, 33433
SNOPEK JUAN P Director 6426 WOODBURY RD, BOCA RATON, FL, 33433
SNOPEK JUAN P Agent 6426 WOODBURY RD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054075 FIRE EAGLE EXPIRED 2019-05-02 2024-12-31 - 6426 WOODBURY ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 SNOPEK, JUAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-25
Domestic Profit 2015-10-27

Date of last update: 01 May 2025

Sources: Florida Department of State