Search icon

ABM AVIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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