Search icon

RAUSER AVIATION, INC. - Florida Company Profile

Company Details

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

RAUSER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000078696
FEI/EIN Number APPLIED FOR

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

Address: 4900 US 1 NORTH, ST AUGUSTINE, FL, 32095
Mail Address: 69 S. DIXIE HIGHWAY, #B, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUSER URS P Director SCHURACHER STRASSE 25, 8700 KUSNACHT, SWITZERLAND
CARTER DARLA Agent 69 S. DIXIE HIGHWAY, #B, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-09 4900 US 1 NORTH, ST AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-09 69 S. DIXIE HIGHWAY, #B, ST AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 1997-06-09 4900 US 1 NORTH, ST AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 1997-06-09 CARTER, DARLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 1997-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State