Search icon

ELITE AEROSPACE, INC.

Company Details

Entity Name: ELITE AEROSPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Address: 3151 EXECUTIVE WAY, MIRAMAR, FL, 33025-3953, US
Mail Address: 3151 EXECUTIVE WAY, MIRAMAR, FL, 33025-3953, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Lardiere Eric G Vice President 1955 N. Surveyor Avenue, Simi Valley, CA, 93063
Wiggins Darren Vice President 3151 Executive Way, Miramar, FL, 33025

Secretary

Name Role Address
Lardiere Eric G Secretary 1955 N. Surveyor Avenue, Simi Valley, CA, 93063

Director

Name Role Address
Lardiere Eric G Director 1955 N. Surveyor Avenue, Simi Valley, CA, 93063
Bosworth Greer C Director 1955 Surveyor Avenue, Simi Valley, CA, 93063

Treasurer

Name Role Address
Ramirez Richard Treasurer 1955 Surveyor Avenue, Simi Valley, CA, 93063

President

Name Role Address
Hutton Dennis President 1785 Voyager Avenue, Simi Valley, CA, 93063

Fictitious Names

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 No data 3151 EXECUTIVE WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
MERGER 2018-06-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 826031. MERGER NUMBER 500000183445
REGISTERED AGENT NAME CHANGED 2017-04-05 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

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 Feb 2025

Sources: Florida Department of State