Entity Name: | AEROSPACE INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEROSPACE INDUSTRIES, 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: | 13 Nov 1995 (29 years ago) |
Date of dissolution: | 08 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2023 (2 years ago) |
Document Number: | P95000086684 |
FEI/EIN Number |
650623366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2880 E HWY 318, CITRA, FL, 32113 |
Mail Address: | PO BOX 434, CITRA, FL, 32113 |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS RICHARD A | President | 2880 E HWY 318, CITRA, FL, 32113 |
ROSS RICHARD | Agent | 2880 E HWY 318, CITRA, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-31 | 2880 E HWY 318, CITRA, FL 32113 | - |
CHANGE OF MAILING ADDRESS | 2007-08-31 | 2880 E HWY 318, CITRA, FL 32113 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-31 | ROSS, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-31 | 2880 E HWY 318, CITRA, FL 32113 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-08 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State