Search icon

EASTERN SHORE AVIATION, INC.

Company Details

Entity Name: EASTERN SHORE AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000077242
FEI/EIN Number 650874401
Address: 6190-A S.R. 80 WEST, LABELLE, FL, 33935, US
Mail Address: 6190-A S.R. 80 WEST, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
SHULTS MICHAEL LEO Agent 6118 S.R. 80 WEST, LABELLE, FL, 33935

Vice President

Name Role Address
SHULTS MICHAEL LEO Vice President 6118 S.R. 80 WEST, LABELLE, FL, 33935

Secretary

Name Role Address
SHULTS MICHAEL LEO Secretary 6118 S.R. 80 WEST, LABELLE, FL, 33935

Director

Name Role Address
SHULTS MICHAEL LEO Director 6118 S.R. 80 WEST, LABELLE, FL, 33935

President

Name Role Address
ELAM-SHULTS BETHENY President 6118 S.R. 80 WEST, LABELLE, FL, 33935

Treasurer

Name Role Address
ELAM-SHULTS BETHENY Treasurer 6118 S.R. 80 WEST, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 6190-A S.R. 80 WEST, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2010-04-16 6190-A S.R. 80 WEST, LABELLE, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 6118 S.R. 80 WEST, LABELLE, FL 33935 No data

Documents

Name Date
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State