Entity Name: | AEROSPACE TOOL & STAMPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000054696 |
FEI/EIN Number | 650929892 |
Address: | 165 NE 32 CT, OAKLAND PARK, FL, 33334 |
Mail Address: | 165 NE 32 CT, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCBRIDE DAVID P | Agent | 165 NE 32 CT, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
MCBRIDE LILLIAN | President | 165 NE 32 CT, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
MCBRIDE DAVID P | Director | 165 NE 32 CT, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-03-08 | 165 NE 32 CT, OAKLAND PARK, FL 33334 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-29 | 165 NE 32 CT, OAKLAND PARK, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-29 | 165 NE 32 CT, OAKLAND PARK, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-08 |
ANNUAL REPORT | 2000-02-29 |
Domestic Profit | 1999-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State