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 |
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 |
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 |
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 | - | - |
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