Search icon

CONDOR AIRCRAFT, CORP. - Florida Company Profile

Company Details

Entity Name: CONDOR AIRCRAFT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOR AIRCRAFT, CORP. 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: 06 Mar 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V19056
FEI/EIN Number 650318421

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

Address: 4200 NW 36TH ST, BLDG 20, BAY 36, MIAMI, FL, 33122, US
Mail Address: P.O. BOX 661118, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINNING DINA M President 173 GLENDALE DR, MIAMI SPRINGS, FL, 33166
SINNING DINA M Director 173 GLENDALE DR, MIAMI SPRINGS, FL, 33166
SINNING DINO J Vice President 420 NW 114 AVE #104, MIAMI, FL, 33172
SINNING LORENA Secretary 117 NAVAJO SE, MIAMI, FL, 33166
SINNING SILVANNA Secretary 173 GLENNDALE DR, MIAMI, FL, 33166
SINNING DINO JOSE Agent 420 NW 114 AV #104, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-01 420 NW 114 AV #104, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 4200 NW 36TH ST, BLDG 20, BAY 36, MIAMI, FL 33122 -
AMENDMENT 1998-06-26 - -
CHANGE OF MAILING ADDRESS 1997-04-22 4200 NW 36TH ST, BLDG 20, BAY 36, MIAMI, FL 33122 -
REINSTATEMENT 1996-06-06 - -
REGISTERED AGENT NAME CHANGED 1996-06-06 SINNING, DINO JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1995-01-13 - -
AMENDMENT 1993-09-22 - -

Documents

Name Date
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-22
Amendment 1998-06-26
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State