Search icon

SIGNATURE AVIATION US HOLDINGS, INC.

Company Details

Entity Name: SIGNATURE AVIATION US HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Mar 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2020 (4 years ago)
Document Number: F94000001435
FEI/EIN Number N/A
Address: 13485 Veterans Way, Suite 600, Orlando, FL 32827
Mail Address: 13485 Veterans Way, Suite 600, Orlando, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Garton, Maria L Director 13485 Veterans Way, Suite 600 Orlando, FL 32827
Lefebvre, Tony Director 13485 Veterans Way, Suite 600 Orlando, FL 32827
Eshoo, Michael Director 13485 Veterans Way, Suite 600 Orlando, FL 32827

Secretary

Name Role Address
Garton, Maria L Secretary 13485 Veterans Way, Suite 600 Orlando, FL 32827

President

Name Role Address
Lefebvre, Tony President 13485 Veterans Way, Suite 600 Orlando, FL 32827

Chief Executive Officer

Name Role Address
Lefebvre, Tony Chief Executive Officer 13485 Veterans Way, Suite 600 Orlando, FL 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 13485 Veterans Way, Suite 600, Orlando, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2021-04-21 13485 Veterans Way, Suite 600, Orlando, FL 32827 No data
NAME CHANGE AMENDMENT 2020-08-18 SIGNATRE AVIATION US HOLDINGS, INC. No data
REGISTERED AGENT NAME CHANGED 2019-09-09 CORPORATION SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
Name Change 2020-08-18
ANNUAL REPORT 2020-01-29
Reg. Agent Change 2019-09-09
ANNUAL REPORT 2019-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State