Search icon

AVIATION TRAINING CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: AVIATION TRAINING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIATION TRAINING CONSULTANTS, 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: 29 Apr 1991 (34 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: S49317
FEI/EIN Number 593071366

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

Address: 1318 Kendall Dr, JACKSONVILLE, FL, 32211, US
Mail Address: P.O. Box 350285, JACKSONVILLE, FL, 32235, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strange Ernest JJr. President 1318 Kendall Dr, JACKSONVILLE, FL, 32211
STRANGE ERNEST J Agent 1318 Kendall Dr, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 1318 Kendall Dr, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 1318 Kendall Dr, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2017-01-11 1318 Kendall Dr, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2011-02-20 STRANGE, ERNEST JJR -

Documents

Name Date
Voluntary Dissolution 2024-04-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State