Search icon

SPRUCE CREEK AERO SERVICES INC

Company Details

Entity Name: SPRUCE CREEK AERO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Aug 2018 (7 years ago)
Document Number: P18000066414
FEI/EIN Number 83-0649918
Address: 1823 LINDBERGH LN, PORT ORANGE, FL, 32128, US
Mail Address: 1823 LINDBERGH LN, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SPEEDWAY BOOKKEEPING SERVICE, INC. Agent

President

Name Role Address
BENITES PABLO President 1823 LINDBERGH LN, PORT ORANGE, FL, 32127

Vice President

Name Role Address
BRIZIO MARIA Vice President 1823 LINDBERGH LN, PORT ORANGE, FL, 32127

Chief Operating Officer

Name Role Address
BENITES MERCEDES Chief Operating Officer 1823 LINDBERGH LN, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069869 SCUDERIA BUELL ACTIVE 2024-06-04 2029-12-31 No data 1823 LINDBERGH LANE, PORT ORANGE, FL, 32128
G23000002145 MMB INTERNATIONAL CONSULTING ACTIVE 2023-01-05 2028-12-31 No data 1823 LINDBERGH LANE, PORT ORANGE, FL, 32128
G21000120090 CROSSFIRE MAGNETO SERVICE ACTIVE 2021-09-16 2026-12-31 No data 1 BEECH BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 1823 LINDBERGH LN, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2020-03-27 1823 LINDBERGH LN, PORT ORANGE, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2020-03-27 SPEEDWAY BOOKKEEPING SERVICE No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 1575 AVIATION CTR PKWY #507, DAYTONA BEACH, FL 32114 No data
CONVERSION 2018-08-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L18000125156. CONVERSION NUMBER 700000184307

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State