Search icon

U.S. AIRCRAFT SALES, INC.

Company Details

Entity Name: U.S. AIRCRAFT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000006082
FEI/EIN Number 54-0995190
Address: 848 BRICKELL KEY DR #2201, MIAMI, FL 33131
Mail Address: 848 BRICKELL KEY DR #2201, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U.S. AIRCRAFT SALES, INC. PROFIT SHARING PLAN 2023 540995190 2024-10-13 U.S. AIRCRAFT SALES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 561490
Sponsor’s telephone number 7039228700
Plan sponsor’s address 848 BRICKELL KEY DR APT 2201, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing RODERICK O'SHEA
Valid signature Filed with authorized/valid electronic signature
U.S. AIRCRAFT SALES, INC. PROFIT SHARING PLAN 2022 540995190 2023-10-16 U.S. AIRCRAFT SALES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-01
Business code 561490
Sponsor’s telephone number 7039228700
Plan sponsor’s address 848 BRICKELL KEY DR APT 2201, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing RODERICK O'SHEA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
O'SHEA, RODERICK Agent 848 BRICKELL KEY DR #2201, MIAMI, FL 33131

President

Name Role Address
O'SHEA, RODERICK President 848 BRICKELL KEY DR #2201, MIAMI, FL 33131

Director

Name Role Address
O'SHEA, RODERICK Director 848 BRICKELL KEY DR #2201, MIAMI, FL 33131

Secretary

Name Role Address
O'CONNOR, STEPHEN J Secretary 848 BRICKELL KEY DR #2201, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-08 O'SHEA, RODERICK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2022-09-08
Domestic Profit 2019-01-18

Date of last update: 16 Feb 2025

Sources: Florida Department of State