Search icon

AVIONICS INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: AVIONICS INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AVIONICS INSTALLATIONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P95000059363
FEI/EIN Number 59-3330246

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

Address: 333 SOUTH ST - UNIT B, NEW SMYRNA BEACH, FL 32168
Mail Address: 333 SOUTH ST - UNIT B, NEW SMYRNA BEACH, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULWARE, JAMES CURTIS Agent 333 SOUTH ST - UNIT B, NEW SMYRNA BEACH, FL 32168
BOULWARE, JAMES CURTIS President 875 STRATTON ST, DELTONA, FL 32725

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-28 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 BOULWARE, JAMES CURTIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 333 SOUTH ST - UNIT B, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-26 333 SOUTH ST - UNIT B, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2019-12-26 - -
CHANGE OF MAILING ADDRESS 2019-12-26 333 SOUTH ST - UNIT B, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-01-28
Amendment 2019-12-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State