Search icon

AAC-AIR AMBULANCE CARIBBEAN, INC.

Company Details

Entity Name: AAC-AIR AMBULANCE CARIBBEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Sep 2019 (5 years ago)
Document Number: F19000004388
FEI/EIN Number 462213880
Address: 8203 Lindberg Bay, St. Thomas, 00802, VI
Mail Address: 8203 Lindberg Bay, St. Thomas, 00802, VI

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Anzalone Brendan Director 3495 Governors Island Drive, Denver, NC, 28037
Brammer Jay Director 10291 North Meridian Street Suite 200, Indianapolis, IN, 46290
Barber Tim Director 1445 16 St. PH3, Miami, FL, 33139

President

Name Role Address
Anzalone Brendan President 3495 Governors Island Drive, Denver, NC, 28037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106084 AEROMD EXPIRED 2019-09-27 2024-12-31 No data 8000 NISKY CENTER, SUITE 1, ST THOMAS, VI, 00802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 8203 Lindberg Bay, St. Thomas 00802 VI No data
CHANGE OF MAILING ADDRESS 2024-03-27 8203 Lindberg Bay, St. Thomas 00802 VI No data
REGISTERED AGENT NAME CHANGED 2024-03-27 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1200 South Pine Island Road, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000513093 TERMINATED 1000000968062 COLUMBIA 2023-10-19 2033-10-25 $ 668.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
Foreign Profit 2019-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State