Search icon

AVIATION BLADE SERVICES, INC.

Company Details

Entity Name: AVIATION BLADE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: P94000039738
FEI/EIN Number 593246547
Address: 3969 MERLIN DR., KISSIMMEE, FL, 34741, US
Mail Address: 3969 MERLIN DR., KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVIATION BLADE SERVICES, INC 2022 593246547 2024-11-19 AVIATION BLADE SERVICES, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 4078466780
Plan sponsor’s address 3969 MERLIN DR, KISSIMMEE, FL, 347414551

Signature of

Role Plan administrator
Date 2024-11-19
Name of individual signing KRYSTYNA RUSHTON
Valid signature Filed with authorized/valid electronic signature
AVIATION BLADE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593246547 2022-06-27 AVIATION BLADE SERVICES INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 4078466780
Plan sponsor’s address 3969 MERLIN DRIVE, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing EVA M GEIER
Valid signature Filed with authorized/valid electronic signature
AVIATION BLADE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593246547 2021-05-13 AVIATION BLADE SERVICES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 4078466780
Plan sponsor’s address 3969 MERLIN DRIVE, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing LARISSA STRAUTMAN
Valid signature Filed with authorized/valid electronic signature
AVIATION BLADE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593246547 2020-04-09 AVIATION BLADE SERVICES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 4078466780
Plan sponsor’s address 3969 MERLIN DRIVE, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing LARISSA STRAUTMAN
Valid signature Filed with authorized/valid electronic signature
AVIATION BLADE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 593246547 2019-03-13 AVIATION BLADE SERVICES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 4078466780
Plan sponsor’s address 3969 MERLIN DRIVE, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2019-03-13
Name of individual signing LINDA PETERSON
Valid signature Filed with authorized/valid electronic signature
AVIATION BLADE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 593246547 2018-09-19 AVIATION BLADE SERVICES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 4078466780
Plan sponsor’s address 3969 MERLIN DRIVE, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing LINDA M PETERSON
Valid signature Filed with authorized/valid electronic signature
AVIATION BLADE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 593246547 2017-06-20 AVIATION BLADE SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 4078466780
Plan sponsor’s address 3969 MERLIN DRIVE, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing LINDA PETERSON
Valid signature Filed with authorized/valid electronic signature
AVIATION BLADE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 593246547 2016-07-26 AVIATION BLADE SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 4078466780
Plan sponsor’s address 3969 MERLIN DRIVE, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing LINDA PETERSON
Valid signature Filed with authorized/valid electronic signature
AVIATION BLADE SERVICES, INC. 401K PROFIT SHARING PLAN & TRUST 2013 593246547 2014-06-16 AVIATION BLADE SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 4078466780
Plan sponsor’s address 3969 MERLIN DRIVE, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing LEONARD PETERSON
Valid signature Filed with authorized/valid electronic signature
AVIATION BLADE SERVICES, INC. 401K PROFIT SHARING PLAN & TRUST 2012 593246547 2013-06-28 AVIATION BLADE SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 4078466780
Plan sponsor’s address 3969 MERLIN DRIVE, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing LEONARD PETERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Hollander Aaron President 3969 MERLIN DR., KISSIMMEE, FL, 34741

Secretary

Name Role Address
Rushton Krystyna Secretary 3969 MERLIN DR., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-25 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-25 7901 4TH STREET N, STE 300, ST. PETERSBURG, FL 33702 No data
AMENDMENT 2016-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 3969 MERLIN DR., KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2010-01-14 3969 MERLIN DR., KISSIMMEE, FL 34741 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
Reg. Agent Change 2019-07-25
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State