Search icon

NEW AVIONICS CORPORATION - Florida Company Profile

Company Details

Entity Name: NEW AVIONICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AVIONICS 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: 13 Sep 1996 (29 years ago)
Date of dissolution: 04 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: P96000076553
FEI/EIN Number 650693706

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

Address: 49 N. Federal Highway, Pompano Beach, FL, 33062, US
Mail Address: 49 N. Federal Highway, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKMEISTER RICHARD Director 49 N. Federal Highway, Pompano Beach, FL, 33062
WATSON JOHN A Agent 2501 E. COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 49 N. Federal Highway, Suite 221, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2020-01-27 49 N. Federal Highway, Suite 221, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2501 E. COMMERCIAL BOULEVARD, #208, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2016-02-17 WATSON, JOHN A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-04
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State