Search icon

RANGER AVIATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: RANGER AVIATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANGER AVIATION INCORPORATED 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 Sep 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000077456
FEI/EIN Number 593542693

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4011 FIFTH STREET, KISSIMMEE, FL, 34741, US
Mail Address: 4011 FIFTH STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONAR CHARLES "KIP" President 3950 MERLIN DRIVE, KISSIMMEE, FL, 34741
BONAR CHARLES "KIP" Director 3950 MERLIN DRIVE, KISSIMMEE, FL, 34741
BONAR CHARLES "KIP" Treasurer 3950 MERLIN DRIVE, KISSIMMEE, FL, 34741
CAPPS THOMAS R Vice President 816 MYSTIC DR #306, CAPE CANAVERAL, FL, 32920
CAPPS THOMAS R Secretary 816 MYSTIC DR #306, CAPE CANAVERAL, FL, 32920
CAPPS THOMAS R Director 816 MYSTIC DR #306, CAPE CANAVERAL, FL, 32920
FREIN JOSEPH A Agent 108 HILLCREST STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 108 HILLCREST STREET, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 4011 FIFTH STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2008-03-26 4011 FIFTH STREET, KISSIMMEE, FL 34741 -
AMENDMENT 2003-08-22 - -
AMENDMENT 2002-05-06 - -
REGISTERED AGENT NAME CHANGED 1999-03-22 FREIN, JOSEPH A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000806241 TERMINATED 1000000486008 OSCEOLA 2013-04-08 2033-04-24 $ 1,895.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000384035 LAPSED 2011-CA-3447-MF 9TH JUD CIR OSCEOLA COUNTY FL 2012-03-16 2017-05-07 $743,133.79 FIRST SOUTHERN BANK, 945 S. ORANGE AVE., ORLANDO, FL 32806

Documents

Name Date
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-12
ANNUAL REPORT 2005-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State