Search icon

AVIATION SAFETY RESOURCES, INC.

Headquarter

Company Details

Entity Name: AVIATION SAFETY RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P18000099964
FEI/EIN Number 82-2834795
Address: 6503 Pinecastle Boulevard, Suite A, Orlando, FL, 32809, US
Mail Address: 6503 Pinecastle Boulevard, Suite A, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AVIATION SAFETY RESOURCES, INC., KENTUCKY 1068814 KENTUCKY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Manfredi Dario Director 42 Buckeye Rd, Glen Cove, NY, 115421417
Treinis David Director 5986 Park Ln S, Park City, UT, 84098
Sugden Richard Director 5505 Fish Creek Dr, Wilson, WY, 83014
Spencer Richard Director 3459 Carrington Rd, Delaplane, VA, 20144

Chief Financial Officer

Name Role Address
Davis Allan J Chief Financial Officer 506 Bear Rdg, Bear Rdg, Keller, TX, 76248

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088727 ASR DEFENSE ACTIVE 2021-07-06 2026-12-31 No data 6503 PINECASTLE BLVD, SUITE A, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 6503 Pinecastle Boulevard, Suite A, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2022-11-01 6503 Pinecastle Boulevard, Suite A, Orlando, FL 32809 No data
REINSTATEMENT 2020-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
Reg. Agent Change 2023-10-11
Reg. Agent Change 2023-03-16
ANNUAL REPORT 2023-02-26
Reg. Agent Change 2022-11-08
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-11-03
Reg. Agent Change 2019-04-15
ANNUAL REPORT 2019-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State