Search icon

AVIACON SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AVIACON SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIACON SERVICE, 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: 19 Mar 1999 (26 years ago)
Document Number: P99000027318
FEI/EIN Number 593574270

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

Address: 4441 SOUTHMINSTER CIR., NICEVILLE, FL, 32578
Mail Address: 4441 SOUTHMINSTER CIR., NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON DICKEY L President 4441 SOUTHMINSTER CIR., NICEVILLE, FL, 32578
FERGUSON DICKEY L Agent 4441 SOUTHMINSTER CIR., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-01 4441 SOUTHMINSTER CIR., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2007-07-01 4441 SOUTHMINSTER CIR., NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-01 4441 SOUTHMINSTER CIR., NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-28

Date of last update: 03 May 2025

Sources: Florida Department of State