Search icon

PEMCO WORLD AIR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PEMCO WORLD AIR SERVICES, 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: 09 Aug 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2012 (13 years ago)
Document Number: F12000003308
FEI/EIN Number 900874940

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 145 HUNTER DR, WILMINGTON, OH, 45177, US
Address: 4102 N Westshore Blvd, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PAYNE W J Vice President 145 HUNTER DR, WILMINGTON, OH, 45177
PAYNE W J Secretary 145 HUNTER DR, WILMINGTON, OH, 45177
TURNER QUINT O Director 145 HUNTER DR, WILMINGTON, OH, 45177
PAYNE W J Director 145 HUNTER DR, WILMINGTON, OH, 45177
BECKER JEFF Othe 4102 N Westshore Blvd, Tampa, FL, 33614
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030955 AIRBORNE TAMPA ACTIVE 2022-03-09 2027-12-31 - PEMCO WORLD AIR SERVICES, INC., 145 HUNTER DRIVE, WILMINGTON, OH, 45177
G18000044826 AIRBORNE TAMPA, FL ACTIVE 2018-04-06 2028-12-31 - 4102 N WESTSHORE BLVD, TAMPA, FL, 33614
G18000044827 PEMCO CONVERSIONS ACTIVE 2018-04-06 2028-12-31 - 4102 N WESTSHORE BLVD, TAMPA, FL, 33614
G18000036667 AIRBORNE MAINTENANCE & ENGINEERING SERVICES ACTIVE 2018-03-19 2028-12-31 - 4102 N. WESTSHORE BLVD, TAMPA, FL, 33614
G15000092311 PEMCO AVIATION MAINTENANCE ACTIVE 2015-09-08 2025-12-31 - 4102 N WESTSHORE BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-08 4102 N Westshore Blvd, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2017-01-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 4102 N Westshore Blvd, Tampa, FL 33614 -
NAME CHANGE AMENDMENT 2012-08-29 PEMCO WORLD AIR SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000076926 TERMINATED 1000000560307 ORANGE 2013-12-31 2034-01-15 $ 392.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
PEMCO WORLD AIR SERVICES, INC. AND LGSTX SERVICES, INC. VS BOB HENRIQUEZ, AS PROPERTY APPRAISER, ET AL 2D2020-3618 2020-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-004927

Parties

Name PEMCO WORLD AIR SERVICES, INC.
Role Appellant
Status Active
Representations MARK A. CONNOLLY, ESQ., ANDREW J. MAYTS, JR., ESQ., RONALD A. CHRISTALDI, ESQ., DUANE A. DAIKER, ESQ.
Name LGSTX SERVICES, INC.
Role Appellant
Status Active
Name HILLSBOROUGH COUNTY AVIATION AUTHORITY
Role Appellee
Status Active
Name DOUG BELDEN, TAX COLLECTOR
Role Appellee
Status Active
Name JIM ZINGALE
Role Appellee
Status Active
Name BOB HENRIQUEZ, AS PROPERTY APPRAISER
Role Appellee
Status Active
Representations B. BEN DACHEPALLI, ESQ., ROBERT P. ELSON, S.A.A.G., TRAE WEINGARDT, ESQ., BRIAN T. FITZGERALD, ESQ., Ashley Moody, A. G., WILLIAM D. SHEPHERD, ESQ., ROBERT E. V. KELLEY, JR., ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PEMCO WORLD AIR SERVICES, INC.
Docket Date 2021-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - 1360 PAGES
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEMCO WORLD AIR SERVICES, INC.
Docket Date 2020-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PEMCO WORLD AIR SERVICES, INC.
Docket Date 2020-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-12-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
Reg. Agent Change 2017-01-11
ANNUAL REPORT 2016-02-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 89233122CNA000281 2022-09-07 2027-10-01 2027-10-01
Unique Award Key CONT_AWD_89233122CNA000281_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 105000.00
Current Award Amount 175000.00
Potential Award Amount 175000.00

Description

Title CARGO DOOR MANUAL UPDATES PEMCO (CADMAN PEMCO)
NAICS Code 511130: BOOK PUBLISHERS
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient PEMCO WORLD AIR SERVICES, INC
UEI CU2TA25HS6S3
Recipient Address UNITED STATES, 4102 N WEST SHORE BLVD, TAMPA, HILLSBOROUGH, FLORIDA, 336147763

Date of last update: 03 Apr 2025

Sources: Florida Department of State