Search icon

AIRPRO AVIATION SYSTEMS, INC.

Company Details

Entity Name: AIRPRO AVIATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1996 (28 years ago)
Date of dissolution: 01 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P96000092080
FEI/EIN Number 65-0707918
Address: 1500 NW 93 AVE, MIAMI, FL 33172
Mail Address: 1500 NW 93 AVE, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

General Manager

Name Role Address
FERNANDEZ, Ray General Manager 1500 NW 93 AVE, MIAMI, FL 33172

Vice President

Name Role Address
Kohler, John F. Vice President 475 Steamboat Road, Greenwich, CT 06830
Juris, Gene Vice President 475 Steamboat Road, Greenwich, CT 06830
Lough, Bradley T. Vice President 475 Steamboat Road, Greenwich, CT 06830

Secretary

Name Role Address
Kohler, John F. Secretary 475 Steamboat Road, Greenwich, CT 06830

Treasurer

Name Role Address
Juris, Gene Treasurer 475 Steamboat Road, Greenwich, CT 06830

Finance

Name Role Address
Lough, Bradley T. Finance 475 Steamboat Road, Greenwich, CT 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077804 PROFESSIONAL AIRCRAFT ACCESSORIES ACTIVE 2015-07-28 2025-12-31 No data 1500 NW 93RD STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2017-12-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F09000002183. MERGER NUMBER 300000176293
REGISTERED AGENT NAME CHANGED 2015-07-22 CORPORATION SERVICE COMPANY No data
AMENDED AND RESTATED CERTIFICATE 2015-07-22 No data No data
AMENDED AND RESTATEDARTICLES 2015-07-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2012-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 1500 NW 93 AVE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2010-03-04 1500 NW 93 AVE, MIAMI, FL 33172 No data
REINSTATEMENT 1998-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-09-24
Amended and Restated Articles 2015-07-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-10
Amendment 2012-12-07
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State