Search icon

SARASOTA AVIONICS, INC.

Headquarter

Company Details

Entity Name: SARASOTA AVIONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2000 (25 years ago)
Document Number: P99000097543
FEI/EIN Number 650972819
Address: 120 AIRPORT AVE WEST, VENICE, FL, 34285, US
Mail Address: 120 AIRPORT AVE WEST, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SARASOTA AVIONICS, INC., KENTUCKY 0933840 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARASOTA AVIONICS, INC. 401(K) PROFIT SHARING PLAN 2023 650972819 2024-11-07 SARASOTA AVIONICS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 488100
Sponsor’s telephone number 9413606877
Plan sponsor’s address 120 AIRPORT AVENUE WEST, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2024-11-07
Name of individual signing MARDI FEIST
Valid signature Filed with authorized/valid electronic signature
SARASOTA AVIONICS INC 401(K) PROFIT SHARING PLAN 2022 650972819 2023-10-15 SARASOTA AVIONICS INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 443142
Sponsor’s telephone number 9413606877
Plan sponsor’s address 120 AIRPORT AVE W, VENICE, FL, 342853921

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-15
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
SARASOTA AVIONICS INC 401(K) PROFIT SHARING PLAN 2021 650972819 2022-10-20 SARASOTA AVIONICS INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 443142
Sponsor’s telephone number 9413606877
Plan sponsor’s address 120 AIRPORT AVE W, VENICE, FL, 342853921

Signature of

Role Plan administrator
Date 2022-10-20
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-20
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
SARASOTA AVIONICS INC 401(K) PROFIT SHARING PLAN 2020 650972819 2021-05-03 SARASOTA AVIONICS INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 443142
Sponsor’s telephone number 9413606877
Plan sponsor’s address 120 AIRPORT AVE W, VENICE, FL, 342853921

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-03
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
SARASOTA AVIONICS INC 401(K) PROFIT SHARING PLAN 2019 650972819 2020-07-16 SARASOTA AVIONICS INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 443142
Sponsor’s telephone number 9413606877
Plan sponsor’s address 120 AIRPORT AVE W, VENICE, FL, 342853921

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
SARASOTA AVIONICS INC 401(K) PROFIT SHARING PLAN 2018 650972819 2019-05-21 SARASOTA AVIONICS INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 443142
Sponsor’s telephone number 9413606877
Plan sponsor’s address 120 AIRPORT AVE W, VENICE, FL, 342853921

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
SARASOTA AVIONICS INC 401(K) PROFIT SHARING PLAN 2017 650972819 2018-06-05 SARASOTA AVIONICS INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 443142
Sponsor’s telephone number 9413606877
Plan sponsor’s address 120 AIRPORT AVE W, VENICE, FL, 342853921

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-05
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
SARASOTA AVIONICS INC 401(K) PROFIT SHARING PLAN 2016 650972819 2017-07-24 SARASOTA AVIONICS INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 443142
Sponsor’s telephone number 9413606877
Plan sponsor’s address 120 AIRPORT AVE W, VENICE, FL, 342853921

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing DREW FEIST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing DREW FEIST
Valid signature Filed with authorized/valid electronic signature
SARASOTA AVIONICS INC 401(K) PROFIT SHARING PLAN 2015 650972819 2016-07-28 SARASOTA AVIONICS INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 443142
Sponsor’s telephone number 9413606877
Plan sponsor’s address 120 AIRPORT AVE W, VENICE, FL, 342853921

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
SARASOTA AVIONICS INC 401(K) PROFIT SHARING PLAN 2014 650972819 2015-07-29 SARASOTA AVIONICS INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 443142
Sponsor’s telephone number 9413606877
Plan sponsor’s address 120 AIRPORT AVE W, VENICE, FL, 342853921

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing SHAWN MCCLINTOCK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FRYAR KIRK W Agent 120 AIRPORT AVE WEST, VENICE, FL, 34285

Secretary

Name Role Address
VAN KIRK LAMBERT W Secretary 1076 RUISDAEL CIRCLE, NOKOMIS, FL, 34275

President

Name Role Address
FRYAR KIRK W President 507 RAVENNA ST S, NOKOMIS, FL, 34275

Vice President

Name Role Address
VAN KIRK RYAN L Vice President 11582 Blackfin St, VENICE, FL, 34292
MCCLINTOCK SHAWN C Vice President 79 THUNDER RD, FREMONT, NH, 03044

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025823 SARASOTA AVIONICS AND MAINTENANCE ACTIVE 2016-03-10 2026-12-31 No data 120 AIRPORT AVE WEST, VENICE, FL, 34285
G13000004069 SARASOTA AVIONICS INTERNATIONAL EXPIRED 2013-01-11 2018-12-31 No data 120 W AIRPORT AVE, VENICE, FL, 34285
G10000000923 SARASOTA AVIONICS, EAST ACTIVE 2010-01-05 2025-12-31 No data 120 W. AIRPORT AVE., VENICE, FL, 34285
G10000000924 SARASOTA AVIONICS, PGD ACTIVE 2010-01-05 2025-12-31 No data 120 AIRPORT AVE W, VENICE, FL, 34285
G10000000925 SARASOTA AVIONICS, SOUTH EXPIRED 2010-01-05 2015-12-31 No data 120 W. AIRPORT AVE., VENICE, FL, 34285
G10000000926 SARASOTA AVIONICS, TAMPA ACTIVE 2010-01-05 2025-12-31 No data 120 AIRPORT AVE W, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-07-01 FRYAR, KIRK W No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-01 120 AIRPORT AVE WEST, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 120 AIRPORT AVE WEST, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2011-04-30 120 AIRPORT AVE WEST, VENICE, FL 34285 No data
NAME CHANGE AMENDMENT 2000-01-03 SARASOTA AVIONICS, INC. No data

Court Cases

Title Case Number Docket Date Status
CHINA GENERAL AVIATION, LLC VS SARASOTA AVIONICS, INC., et. al. 4D2017-2497 2017-08-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004444XXXXMB

Parties

Name CHINA GENERAL AVIATION LLC
Role Appellant
Status Active
Representations Jonathan Alexander Ewing, JENNIFER CASTRO
Name ZHENG WANG
Role Appellee
Status Active
Name JAMES A FRECHTER
Role Appellee
Status Active
Name SARASOTA AVIONICS, INC.
Role Appellee
Status Active
Representations MICHAEL J. FERRIN
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED, that this case shall be treated as a petition for writ of certiorari. This Court does not have non-final appeal jurisdiction. The petition is dismissed for failure to show irreparable harm. See State v. Miller, 373 So. 2d 677, 681 (Fla. 1979); Associates Commercial Corp. v. Ross, 465 So. 2d 663 (Fla. 4th DCA 1985); Eastern Airlines Employees Federal Credit Union v. Lauderdale Yacht Basin, Inc., 334 So. 2d 175 (Fla. 4th DCA 1976).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2018-04-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2018-03-26
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order appellant shall file a supplemental appendix containing a transcript of the May 9, 2017 hearing and any briefs or memoranda of law the parties provided the trial court regarding enforceability of the mechanic’s lien. Failure to provide an adequate record may result in affirmance. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2018-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 19, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 13, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2018-02-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SARASOTA AVIONICS, INC.
Docket Date 2018-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SARASOTA AVIONICS, INC.
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SARASOTA AVIONICS, INC.
Docket Date 2017-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's October 31, 2017 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed for sixty (60) days from the date of this order.
Docket Date 2017-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SARASOTA AVIONICS, INC.
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 29, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SARASOTA AVIONICS, INC.
Docket Date 2017-09-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 21, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 11, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2017-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHINA GENERAL AVIATION, LLC
Docket Date 2017-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7956357208 2020-04-28 0455 PPP 120 AIRPORT AVE WEST,, VENICE, FL, 34285
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 910000
Loan Approval Amount (current) 910000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 66
NAICS code 443142
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 914662.19
Forgiveness Paid Date 2020-11-03
4497138509 2021-02-26 0455 PPS 120 Airport Ave W, Venice, FL, 34285-3921
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 749000
Loan Approval Amount (current) 749000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-3921
Project Congressional District FL-17
Number of Employees 66
NAICS code 443142
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 754971.48
Forgiveness Paid Date 2021-12-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0807596 SARASOTA AVIONICS, INC SARASOTA AVIONICS AND MAINTENANCE VHJBSDJRQ555 120 AIRPORT AVE W, VENICE, FL, 34285-3921
Capabilities Statement Link -
Phone Number 941-360-6877
Fax Number 941-360-6878
E-mail Address shawn@sarasotaavionics.com
WWW Page https://sarasotaavionics.com
E-Commerce Website http://www.sarasotaavionics.com
Contact Person SHAWN MCCLINTOCK
County Code (3 digit) 115
Congressional District 17
Metropolitan Statistical Area 7510
CAGE Code 4JWB1
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Avionics sales, service and installation; instrument overhaul; autopilot repair; aircraft maintenance.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords avionics, aircraft, aviation, ads-b, aircraft maintenance, pilot, pilot supplies, pilot headsets, aviation headsets, aviation portable gps, panel mount avionics, transponder, efis, panel mount gps, nav/comm, audio panels, engine monitors, flight instruments, autopilots, elt, handheld radios
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name KIRK FRYAR
Role PRESIDENT
Name RYAN VAN KIRK
Role VICE PRESIDENT
Name SHAWN MCCLINTOCK
Role VICE PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488190
NAICS Code's Description Other Support Activities for Air Transportation
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Feb 2025

Sources: Florida Department of State