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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Lardiere Eric G | Secretary | 1955 N. Surveyor Avenue, Simi Valley, CA, 93063 |
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 |
Name | Role | Address |
---|---|---|
Ramirez Richard | Treasurer | 1955 Surveyor Avenue, Simi Valley, CA, 93063 |
Name | Role | Address |
---|---|---|
Hutton Dennis | President | 1785 Voyager Avenue, Simi Valley, CA, 93063 |
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 |
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 |
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