Search icon

YORK AVIATION GP, INC. - Florida Company Profile

Company Details

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

YORK AVIATION GP, 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 Aug 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P94000058284
FEI/EIN Number 650524120

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

Address: C/O JAMES A. RUTLEDGE, 2405 Sandover Rd., COLUMBUS, OH, 43220, US
Mail Address: C/O JAMES A. RUTLEDGE, 2405 Sandover Rd., COLUMBUS, OH, 43220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTLEDGE JAMES A President 4677 Winterset Drive, COLUMBUS, OH, 43220
RUTLEDGE JAMES A Director 4677 Winterset Drive, COLUMBUS, OH, 43220
RUTLEDGE JAMES A Secretary 4677 Winterset Drive, COLUMBUS, OH, 43220
RUTLEDGE JAMES A Treasurer 4677 Winterset Drive, COLUMBUS, OH, 43220
LEE ERIC Agent 5550 GLADES RD., STE. 401, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NOTICE OF CORP DISS 2023-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 C/O JAMES A. RUTLEDGE, 2405 Sandover Rd., COLUMBUS, OH 43220 -
CHANGE OF MAILING ADDRESS 2023-01-25 C/O JAMES A. RUTLEDGE, 2405 Sandover Rd., COLUMBUS, OH 43220 -
REGISTERED AGENT NAME CHANGED 2016-10-20 LEE, ERIC -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-18 5550 GLADES RD., STE. 401, BOCA RATON, FL 33431 -

Documents

Name Date
Notice of Corp. Dissolution 2023-02-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State