Entity Name: | AMADEUS AIRPORT IT AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Aug 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | F01000004107 |
FEI/EIN Number | 36-4445196 |
Address: | 501 W Church St Floor 3, Orlando, FL, 32805, US |
Mail Address: | 501 W Church St Floor 3, Orlando, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMADEUS AIRPORT IT AMERICAS, INC., COLORADO | 20131701514 | COLORADO |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Wakim Betros | President | 501 W Church St Floor 3, Orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
Keller Chris | Vice President | 501 W Church St Floor 3, Orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
Reynardus Jorge | Assi | 501 W Church St Floor 3, Orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
Shull Thomas | Exec | 501 W Church St Floor 3, Orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
Spada Bruno | Director | 501 W Church St Floor 3, Orlando, FL, 32805 |
Sanchez Maria | Director | 501 W Church St Floor 3, Orlando, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 501 W Church St Floor 3, Orlando, FL 32805 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 501 W Church St Floor 3, Orlando, FL 32805 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
NAME CHANGE AMENDMENT | 2017-04-14 | AMADEUS AIRPORT IN AMERICAS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | Corporate Creations Network Inc. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
Name Change | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State