Search icon

AVIATION SYSTEMS AND PROGRAMS II, INC. - Florida Company Profile

Company Details

Entity Name: AVIATION SYSTEMS AND PROGRAMS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION SYSTEMS AND PROGRAMS II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2010 (14 years ago)
Document Number: P99000026627
FEI/EIN Number 650918997

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

Address: 10125 S.W. GREEN RIDGE LANE, PALM CITY, FL, 34990, US
Mail Address: 10125 S.W. GREEN RIDGE LANE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SANTIS LORI ANN President 10125 S.W. GREEN RIDGE LANE, PALM CITY, FL, 34990
DE SANTIS LORI Agent 10125 S.W. GREEN RIDGE LANE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 10125 S.W. GREEN RIDGE LANE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2015-07-14 10125 S.W. GREEN RIDGE LANE, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-14 10125 S.W. GREEN RIDGE LANE, PALM CITY, FL 34990 -
REINSTATEMENT 2010-11-19 - -
REGISTERED AGENT NAME CHANGED 2010-11-19 DE SANTIS, LORI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000693776 TERMINATED 1000000683018 MARTIN 2015-06-15 2035-06-17 $ 1,500.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State