Search icon

FLIGHT SYSTEMS ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: FLIGHT SYSTEMS ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLIGHT SYSTEMS ENGINEERING, 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: 31 Oct 1991 (33 years ago)
Date of dissolution: 17 Sep 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2003 (21 years ago)
Document Number: S92705
FEI/EIN Number 650302623

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

Address: 15001 NW 42ND AVE, HANGER 47, MIAMI, FL, 33054, US
Mail Address: 15001 NW 42ND AVE, HANGER 47, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, OSCAR President 981 SW 176 AVE, PEMBROKE PINES, FL
GOMEZ, OSCAR Agent 15001 NW 42 AVE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-09 15001 NW 42 AVE, HANGER 47, MIAMI, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 15001 NW 42ND AVE, HANGER 47, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2000-02-29 15001 NW 42ND AVE, HANGER 47, MIAMI, FL 33054 -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000538834 ACTIVE 1000000609199 MIAMI-DADE 2014-04-16 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000605027 TERMINATED 1000000232994 DADE 2011-09-14 2031-09-21 $ 3,342.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2003-09-17
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-08-04
ANNUAL REPORT 1995-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305501108 0418800 2002-09-10 15001 NW 42 AVE., HANGER 47, MIAMI, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-09-10
Emphasis L: CADMIUM
Case Closed 2002-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State