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 |
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 |
Name | Role | Address |
---|---|---|
Brady Christopher J | Secretary | 5500 South Quebec Street, Greenwood Village, CO, 80111 |
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 |
Name | Role | Address |
---|---|---|
Portugal David | Chief Financial Officer | 5500 South Quebec Street, Greenwood Village, CO, 80111 |
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 |
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 |
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