Search icon

GULFSTREAM AEROSPACE CORPORATION OF TEXAS - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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