Search icon

COSTAVEN AEROSPACE, CORP. - Florida Company Profile

Company Details

Entity Name: COSTAVEN AEROSPACE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSTAVEN AEROSPACE, CORP. 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: 17 Feb 1995 (30 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: P95000014059
FEI/EIN Number 650557204

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

Address: 4917 NW 110TH TERR, POMPANO BEACH, FL, 33076
Mail Address: 4917 NW 110TH TERR, POMPANO BEACH, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO ROSA E Vice President 4917 NW 110TH TERR, CORAL SPRINGS, FL, 33076
GAYNES DAVID M Agent 4327 S HWY 27, CLERMONT, FL, 33711
CAMACHO JOSE R President 4917 NW 110TH TERR, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 4327 S HWY 27, STE 404, CLERMONT, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 4917 NW 110TH TERR, POMPANO BEACH, FL 33076 -
CHANGE OF MAILING ADDRESS 2006-04-26 4917 NW 110TH TERR, POMPANO BEACH, FL 33076 -
REGISTERED AGENT NAME CHANGED 2003-03-27 GAYNES, DAVID MESQ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State