Search icon

PARAMETER AVIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SHEPARD CHARLES President 2713 GOLD RUSH LANE, CARROLLTON, TX, 75007
SHEPARD CHARLES Agent 2713 GOLD RUSH LANE, CARROLLTON, FL, 75007

Events

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 -

Documents

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