Search icon

AIR METHODS CORPORATION

Company Details

Entity Name: AIR METHODS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Oct 2009 (15 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: F09000004026
FEI/EIN Number 84-0915893
Address: 5500 South Quebec Street, Greenwood Village, CO, 80111, US
Mail Address: 5500 SOUTH QUEBEC STREET, SUITE 300, GREENWOOD VILLAGE, CO, 80111, US
Place of Formation: DELAWARE

Vice President

Name Role Address
Cook Jonathan Vice President 5500 South Quebec Street, Greenwood Village, CO, 80111
Schondorf Eric Vice President 5500 South Quebec Street, Greenwood Village, CO, 80111

Secretary

Name Role Address
Brady Christopher J Secretary 5500 South Quebec Street, Greenwood Village, CO, 80111

Director

Name Role Address
Williams JaeLynn Director 5500 South Quebec Street, Greenwood Village, CO, 80111
Dickson Benjamin Director 5500 South Quebec Street, Greenwood Village, CO, 80111

Chief Financial Officer

Name Role Address
Portugal David Chief Financial Officer 5500 South Quebec Street, Greenwood Village, CO, 80111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033749 CYPHERON HEALTHCARE SOLUTIONS ACTIVE 2022-03-15 2027-12-31 No data 5500 S QUEBEC ST, SUITE 300, ATTN: TAX DEPT, GREENWOOD VILLAGE, CO, 80111
G12000018087 UNITED ROTORCRAFT EXPIRED 2012-02-21 2017-12-31 No data 7301 S PEORIA ST, ENGLEWOOD, CO, 80112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-07 No data No data
CHANGE OF MAILING ADDRESS 2024-03-07 5500 South Quebec Street, Greenwood Village, CO 80111 No data
REGISTERED AGENT CHANGED 2024-03-07 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 5500 South Quebec Street, Greenwood Village, CO 80111 No data
DROPPING ALTERNATE NAME 2020-03-09 AIR METHODS CORPORATION No data

Documents

Name Date
WITHDRAWAL 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
Dropping Alternate Name 2020-03-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State