Search icon

MERCURY AIR CARGO, INC. - Florida Company Profile

Company Details

Entity Name: MERCURY AIR CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 1994 (31 years ago)
Date of dissolution: 04 Aug 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: F94000003513
FEI/EIN Number 45-4037776

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

Address: 6040 AVION DR., 2ND FLOOR, LOS ANGELES, CA, 90045, US
Mail Address: 6040 AVION DR., 2ND FLOOR, LOS ANGELES, CA, 90045, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ROAD, PLANTATION, FL, 33324
Kelly Liane Secretary 6040 Avion Drive, Los Angeles, CA, 90045
Bixby Jason Vice President 6040 Avion Drive, Los Angeles, CA, 90045
Simpson Michael Exec 6040 Avion Drive, Los Angeles, CA, 90045

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000125944 APOLLO FREIGHT EXPIRED 2009-06-22 2014-12-31 - MERCURY AIR CARGO, INC., 5456 MCCONNELL AVENUE, LOS ANGELES, CA, 90066

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 6040 AVION DR., 2ND FLOOR, LOS ANGELES, CA 90045 -
REGISTERED AGENT NAME CHANGED 2022-09-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 1200 SOUTH PINE ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-09-27 6040 AVION DR., 2ND FLOOR, LOS ANGELES, CA 90045 -
REINSTATEMENT 2008-08-05 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Withdrawal 2023-08-04
Reg. Agent Change 2022-09-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State