Search icon

GV AIR, INC.

Company Details

Entity Name: GV AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: F17000001765
FEI/EIN Number 61-1822591
Address: 12503 E. Euclid Drive, Unit 20, Centennial, CO, 80111, US
Mail Address: 12503 E. Euclid Drive, Unit 20, Centennial, CO, 80111, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Vice President

Name Role Address
Wegner Brian Vice President 12503 E. Euclid Drive, Centennial, CO, 80111

Director

Name Role Address
Jorgensen Erik Director 12503 E. Euclid Drive, Centennial, CO, 80111
McArthur Sean Director 12503 E. Euclid Drive, Centennial, CO, 80111

President

Name Role Address
Jorgensen Erik President 12503 E. Euclid Drive, Centennial, CO, 80111

Treasurer

Name Role Address
McArthur Sean Treasurer 12503 E. Euclid Drive, Centennial, CO, 80111

Secretary

Name Role Address
Flakne Amy Secretary 12503 E. Euclid Drive, Centennial, CO, 80111

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-20 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 2894 REMINGTON GREEN LN STE. A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 12503 E. Euclid Drive, Unit 20, Centennial, CO 80111 No data
CHANGE OF MAILING ADDRESS 2024-04-08 12503 E. Euclid Drive, Unit 20, Centennial, CO 80111 No data
REINSTATEMENT 2023-02-10 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2017-12-19 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
Reg. Agent Change 2024-05-20
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
Amendment 2017-12-19
Foreign Profit 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State