Search icon

AIRCRAFT INNOVATION & REPAIR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AIRCRAFT INNOVATION & REPAIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRCRAFT INNOVATION & REPAIR SERVICES, 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: 15 Jun 1995 (30 years ago)
Date of dissolution: 23 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P95000046711
FEI/EIN Number 593295675

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

Address: P. O. Vox 3208, WINTER HAVEN, FL, 33885, US
Mail Address: P O BOX 3208, WINTER HAVEN, FL, 33885
ZIP code: 33885
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Furnee Paula Treasurer P. O. Vox 3208, WINTER HAVEN, FL, 33885
FURNEE PAUL M Agent P. O. Vox 3208, WINTER HAVEN, FL, 33885

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 P. O. Vox 3208, WINTER HAVEN, FL 33885 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 P. O. Vox 3208, WINTER HAVEN, FL 33885 -
REGISTERED AGENT NAME CHANGED 2005-04-30 FURNEE, PAUL M -
CHANGE OF MAILING ADDRESS 2000-05-08 P. O. Vox 3208, WINTER HAVEN, FL 33885 -

Documents

Name Date
Voluntary Dissolution 2013-12-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State