Search icon

AEROPARTS, INC. - Florida Company Profile

Company Details

Entity Name: AEROPARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROPARTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1998 (26 years ago)
Document Number: V43811
FEI/EIN Number 650372359

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

Address: 1327 ST. ELMO DRIVE, JACKSONVILLE, FL, 32207, US
Mail Address: 1327 ST. ELMO DRIVE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEROPARTS, INC. PROFIT SHARING PLAN 2010 650372359 2011-10-13 AEROPARTS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488100
Sponsor’s telephone number 7863319191
Plan sponsor’s address 11455 N.W. 34 STREET, DORAL, FL, 331781831

Plan administrator’s name and address

Administrator’s EIN 650372359
Plan administrator’s name AEROPARTS, INC.
Plan administrator’s address 11455 N.W. 34 STREET, DORAL, FL, 331781831
Administrator’s telephone number 7863319191

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing DONALD MATHESON
Valid signature Filed with authorized/valid electronic signature
AEROPARTS, INC. PROFIT SHARING PLAN 2009 650372359 2010-10-13 AEROPARTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488100
Sponsor’s telephone number 7863319191
Plan sponsor’s address 11455 N.W. 34 STREET, DORAL, FL, 331781831

Plan administrator’s name and address

Administrator’s EIN 650372359
Plan administrator’s name AEROPARTS, INC.
Plan administrator’s address 11455 N.W. 34 STREET, DORAL, FL, 331781831
Administrator’s telephone number 7863319191

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DONALD MATHESON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MATHESON DONALD President 1327 ST. ELMO DRIVE, JACKSONVILLE, FL, 32207
MATHESON DONALD Director 1327 ST. ELMO DRIVE, JACKSONVILLE, FL, 32207
MATHESON DONALD Secretary 1327 ST. ELMO DRIVE, JACKSONVILLE, FL, 32207
MATHESON DONALD Agent 1327 ST. ELMO DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 1327 ST. ELMO DRIVE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-04-24 1327 ST. ELMO DRIVE, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 1327 ST. ELMO DRIVE, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-09-30 MATHESON, DONALD -
REINSTATEMENT 1998-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000549746 LAPSED 10-003338 COSO 62 COUNTY COURT, BROWARD COUNTY 2011-05-23 2016-08-26 $13,741.50 UNICAL AVIATION, INC., 4775 IRWINDALE AVENUE, IRWINDALE, CA 91706

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State