Search icon

SG AVIATION, INC - Florida Company Profile

Company Details

Entity Name: SG AVIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SG AVIATION, 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: 28 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P17000078620
FEI/EIN Number 82-2966675

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

Address: 2011 GLASS LOOP #106, CLEARWATER, FL, 33763, US
Mail Address: 2011 GLASS LOOP #106, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRESHAM STEVEN President 2011 GLASS LOOP #106, CLEARWATER, FL, 33763
GRESHAM STEVEN Secretary 2011 GLASS LOOP #106, CLEARWATER, FL, 33763
GRESHAM STEVEN Treasurer 2011 GLASS LOOP #106, CLEARWATER, FL, 33763
GRESHAM STEVEN Agent 10773 70TH AVE N, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 2011 GLASS LOOP #106, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2024-04-05 2011 GLASS LOOP #106, CLEARWATER, FL 33763 -
REINSTATEMENT 2023-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-29 - -
REGISTERED AGENT NAME CHANGED 2022-08-29 GRESHAM, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-11-27
REINSTATEMENT 2022-08-29
ANNUAL REPORT 2018-07-13
Domestic Profit 2017-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State