Search icon

AERONAUTECHS TRADE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AERONAUTECHS TRADE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERONAUTECHS TRADE INTERNATIONAL, 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: 08 Aug 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S72644
FEI/EIN Number 650310919

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

Address: 3269 SE SLATER ST, STUART, FL, 34997, US
Mail Address: 3269 SE SLATER ST, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRARD GARY I Director 3861 SW BIMINI CIR, PALM CITY, FL
GIRARD MADAI C Director 3861 SW BIMINI CIR, PALM CITY, FL
GIRARD MADAI C Agent 3861 SW BININI CIR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-03 3269 SE SLATER ST, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 1998-03-03 3269 SE SLATER ST, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-31 3861 SW BININI CIR, PALM CITY, FL 34990 -
REINSTATEMENT 1993-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State