Entity Name: | ELITE AEROSPACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE 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: | 26 Feb 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Jun 2018 (7 years ago) |
Document Number: | P99000018863 |
FEI/EIN Number |
650898999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3151 EXECUTIVE WAY, MIRAMAR, FL, 33025-3953, US |
Mail Address: | 3151 EXECUTIVE WAY, MIRAMAR, FL, 33025-3953, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lardiere Eric G | Vice President | 1955 N. Surveyor Avenue, Simi Valley, CA, 93063 |
Lardiere Eric G | Secretary | 1955 N. Surveyor Avenue, Simi Valley, CA, 93063 |
Lardiere Eric G | Director | 1955 N. Surveyor Avenue, Simi Valley, CA, 93063 |
Wiggins Darren | Vice President | 3151 Executive Way, Miramar, FL, 33025 |
Ramirez Richard | Treasurer | 1955 Surveyor Avenue, Simi Valley, CA, 93063 |
Hutton Dennis | President | 1785 Voyager Avenue, Simi Valley, CA, 93063 |
Bosworth Greer C | Director | 1955 Surveyor Avenue, Simi Valley, CA, 93063 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070114 | MEGGITT CUSTOMER SERVICES & SUPPORT | EXPIRED | 2017-06-27 | 2022-12-31 | - | 3151 EXECUTIVE WAY, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-06-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 826031. MERGER NUMBER 500000183445 |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
AMENDED ANNUAL REPORT | 2017-05-30 |
AMENDED ANNUAL REPORT | 2017-05-26 |
Reg. Agent Change | 2017-04-05 |
AMENDED ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State