Entity Name: | GULFSTREAM AEROSPACE CORPORATION OF TEXAS |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Jan 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 1995 (30 years ago) |
Document Number: | 855276 |
FEI/EIN Number |
581354653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Gulfstream Rd., MS B-06, Savannah, GA, 31408, US |
Mail Address: | P.O. BOX 2206, SAVANNAH, GA, 31402 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
BERMAN IRA P | Secretary | 500 GULFSTREAM ROAD, SAVANNAH, GA, 31408 |
BERMAN IRA P | Director | 500 GULFSTREAM ROAD, SAVANNAH, GA, 31408 |
THOMPSON JOSHUA A | Chief Financial Officer | 500 GULFSTREAM ROAD, SAVANNAH, GA, 31408 |
CHEN ANDREW C | Treasurer | 11011 Sunset Hills Rd., Reston, VA, 20190 |
Bass Damien L | Assistant Secretary | 11011 Sunset Hills Rd., Reston, VA, 20190 |
Hayduk Kenneth L | Asst | 11011 Sunset Hills Rd., Reston, VA, 20190 |
BURNS MARK L | President | 500 GULFSTREAM ROAD, SAVANNAH, GA, 31408 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 500 Gulfstream Rd., MS B-06, Savannah, GA 31408 | - |
REINSTATEMENT | 1995-06-13 | - | - |
CHANGE OF MAILING ADDRESS | 1995-06-13 | 500 Gulfstream Rd., MS B-06, Savannah, GA 31408 | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State