Entity Name: | ABM AVIATION, INC. |
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: | 03 Dec 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jan 2017 (8 years ago) |
Document Number: | F02000005978 |
FEI/EIN Number |
58-2654157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478-4630, US |
Mail Address: | 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478-4630, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Salmirs Scott B | Director | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
DeLuca Lawrence | Vice President | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
Hutchison D. S | Vice President | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
Nguyen Toan | Vice President | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
Flynn Scott | Assi | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
Peters Ross | Vice President | 14141 Southwest Freeway, Sugar Land, TX, 774784630 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478-4630 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478-4630 | - |
NAME CHANGE AMENDMENT | 2017-01-05 | ABM AVIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2005-03-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-02 |
AMENDED ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2017-04-05 |
Name Change | 2017-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State