Entity Name: | PARAMETER AVIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARAMETER AVIATION, 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: | 04 Aug 1997 (28 years ago) |
Date of dissolution: | 22 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | P97000067249 |
FEI/EIN Number |
650772206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2713 GOLD RUSH LANE, CARROLLTON, TX, 75007 |
Mail Address: | 2713 GOLD RUSH LANE, CARROLLTON, TX, 75007 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPARD CHARLES | President | 2713 GOLD RUSH LANE, CARROLLTON, TX, 75007 |
SHEPARD CHARLES | Agent | 2713 GOLD RUSH LANE, CARROLLTON, FL, 75007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-28 | 2713 GOLD RUSH LANE, CARROLLTON, FL 75007 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-27 | 2713 GOLD RUSH LANE, CARROLLTON, TX 75007 | - |
CHANGE OF MAILING ADDRESS | 2004-04-27 | 2713 GOLD RUSH LANE, CARROLLTON, TX 75007 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-22 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State