Search icon

AIRBUS U.S. SPACE & DEFENSE, INC.

Company Details

Entity Name: AIRBUS U.S. SPACE & DEFENSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Mar 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: F08000001398
FEI/EIN Number 953174837
Address: 8311 Newspace Drive, Merritt Island, FL, 32953, US
Mail Address: 1525 WILSON BLVD, STE 500, ARLINGTON, VA, 22209, US
ZIP code: 32953
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
GECKLE ROBERT A Chief Executive Officer 1525 WILSON BLVD, Arlington, VA USA, VA, 22209

Treasurer

Name Role Address
DENDEN MOHAMED Treasurer 1525 WILSON BLVD, ARLINGTON, VA, 22209

Director

Name Role Address
MILLER FRANKLIN Director 1525 WILSON BLVD, ARLINGTON, VA, 22209
SHELTON WILLIAM Director 1525 WISLON BLVD, ARLINGTON, VA, 22209
SCHOELLHORN MICHAEL Director 1525 WILSON BLVD, ARLINGTON, VA, 22209
TRAPP ROMAIN A Director 1525 WISLON BLVD, ARLINGTON, VA, 22209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 8311 Newspace Drive, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2021-01-29 8311 Newspace Drive, Merritt Island, FL 32953 No data
NAME CHANGE AMENDMENT 2019-10-15 AIRBUS U.S. SPACE & DEFENSE, INC. No data
NAME CHANGE AMENDMENT 2015-08-24 AIRBUS DEFENSE AND SPACE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
Name Change 2019-10-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State