Search icon

AVAIRPROS SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVAIRPROS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 1997 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: P97000007445
FEI/EIN Number 593425908
Address: 3555 KRAFT ROAD, STE 300, NAPLES, FL, 34105, US
Mail Address: 3555 KRAFT ROAD, STE 300, NAPLES, FL, 34105, US
ZIP code: 34105
City: Naples
County: Collier
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
84231F
State:
ALASKA
Type:
Headquarter of
Company Number:
3600178
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_64350862
State:
ILLINOIS

Key Officers & Management

Name Role Address
DEMKOVICH PAUL B Agent 3555 KRAFT ROAD, NAPLES, FL, 34105
DEMKOVICH PAUL B Director 3555 KRAFT ROAD, NAPLES, FL, 34105
MCCARTHY KATE A CORP 3555 KRAFT ROAD, NAPLES, FL, 34105
MAYNOR TURNER President 3555 KRAFT ROAD, Naples, FL, 34105
OGAWA ALAN Director 3555 KRAFT ROAD, NAPLES, FL, 34105
CROSBY JEFFREY B Director 5757 SOUTH CICERO, CHICAGO, IL, 60638
YIM ROBERT Director 3555 KRAFT ROAD, Naples, FL, 34105

Form 5500 Series

Employer Identification Number (EIN):
593425908
Plan Year:
2016
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3555 KRAFT ROAD, SUITE 300, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 3555 KRAFT ROAD, STE 300, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2019-11-05 3555 KRAFT ROAD, STE 300, NAPLES, FL 34105 -
AMENDMENT 2016-05-09 - -
REGISTERED AGENT NAME CHANGED 2014-04-18 DEMKOVICH, PAUL B -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
Amendment 2016-05-09
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3585166.00
Total Face Value Of Loan:
3585166.00

Paycheck Protection Program

Jobs Reported:
192
Initial Approval Amount:
$3,585,166
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,585,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,632,902.73
Servicing Lender:
Park State Bank
Use of Proceeds:
Payroll: $3,585,166

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State