Search icon

AVIATION PROFESSIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: AVIATION PROFESSIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION PROFESSIONAL CORPORATION 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: 26 Sep 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000070520
FEI/EIN Number 650521641

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

Address: 5099 NORTHWEST 50 COURT, COCONUT CREEK, FL, 33073-4922
Mail Address: 5099 NORTHWEST 50 COURT, COCONUT CREEK, FL, 33073-4922
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAILE BRUCE A President 5099 NORTHWEST 50 COURT, COCONUT CREEK, FL, 330734922
NAILE BRUCE A Agent 5099 N.W. 50 CT., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-09-26 NAILE, BRUCE A -
REGISTERED AGENT ADDRESS CHANGED 1995-09-26 5099 N.W. 50 CT., COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-05-03
REINSTATEMENT 1999-06-30
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State