Entity Name: | AMERICAN AEROSPACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN AEROSPACE, 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: | 18 Feb 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P99000015898 |
FEI/EIN Number |
650912270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1800 MICANOPY AVENUE, MIAMI, FL, 33133 |
Address: | 2701 SW 3rd Ave,, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTI CHARLES | President | 1800 MICANOPY AVENUE, MIAMI, FL, 33133 |
VALENTI CHARLES | Vice President | 1800 MICANOPY AVENUE, MIAMI, FL, 33133 |
VALENTI CHARLES | Secretary | 1800 MICANOPY AVENUE, MIAMI, FL, 33133 |
VALENTI CHARLES | Treasurer | 1800 MICANOPY AVENUE, MIAMI, FL, 33133 |
VALENTI CHARLES | Agent | 1800 MICANOPY AVENUE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 2701 SW 3rd Ave,, 502, MIAMI, FL 33129 | - |
REINSTATEMENT | 2014-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-29 | 1800 MICANOPY AVENUE, MIAMI, FL 33133 | - |
REINSTATEMENT | 2004-11-29 | - | - |
CHANGE OF MAILING ADDRESS | 2004-11-29 | 2701 SW 3rd Ave,, 502, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-29 | VALENTI, CHARLES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000255236 | ACTIVE | 1000000883578 | PALM BEACH | 2021-04-09 | 2041-05-26 | $ 3,109.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-05-13 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-19 |
REINSTATEMENT | 2009-10-16 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State