Search icon

HOGAN'S AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOGAN'S AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOGAN'S AVIATION, 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: 16 Mar 1992 (33 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: V21902
FEI/EIN Number 650330958

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

Address: 19642 TEQUESTA ST., SUMMERLAND KEY, FL, 33042, US
Mail Address: 19642 TEQUESTA ST., SUMMERLAND KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSINGILL LOIS V President 19642 TEQUESTA ST., SUMMERLAND, FL, 33042
MASSINGILL CLETIS Vice President 19642 TEQUESTA ST, SUGARLOAF, FL, 33042
EDWARD R. BOZA Agent 2226 HARRIS AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2020-04-26 EDWARD R. BOZA -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 19642 TEQUESTA ST., SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 1996-04-23 19642 TEQUESTA ST., SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-21 2226 HARRIS AVE, KEY WEST, FL 33040 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-05
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State