Search icon

PAN AM / ALG BUSINESS JET TRAINING, INC.

Company Details

Entity Name: PAN AM / ALG BUSINESS JET TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1994 (30 years ago)
Date of dissolution: 14 Oct 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Oct 1998 (26 years ago)
Document Number: F94000004816
FEI/EIN Number 65-0509201
Address: ZEBERSKY & PAYNE LLP, 3850 HOLLYWOOD BLVD., SUITE 204, HOLLYWOOD, FL 33021
Mail Address: ZEBERSKY & PAYNE LLP, 3850 HOLLYWOOD BLVD., SUITE 204, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Chairman

Name Role Address
GREY, STEPHEN Chairman % ALG AEROLEASING S.A., ROUTE DE NEYRIN, GENEVA SWITZERLAND

Director

Name Role Address
GREY, STEPHEN Director % ALG AEROLEASING S.A., ROUTE DE NEYRIN, GENEVA SWITZERLAND
SEYFFERT, WILLIAM Director 5000 NW 36TH ST, MIAMI, FL

President

Name Role Address
GREY, STEPHEN President % ALG AEROLEASING S.A., ROUTE DE NEYRIN, GENEVA SWITZERLAND

Secretary

Name Role Address
SEYFFERT, WILLIAM Secretary 5000 NW 36TH ST, MIAMI, FL

Treasurer

Name Role Address
HARVEY, WILLIAM Treasurer 5000 NW 36TH ST, MIAMI, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-10-14 ZEBERSKY & PAYNE LLP, 3850 HOLLYWOOD BLVD., SUITE 204, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1998-10-14 ZEBERSKY & PAYNE LLP, 3850 HOLLYWOOD BLVD., SUITE 204, HOLLYWOOD, FL 33021 No data

Documents

Name Date
Withdrawal 1998-10-14
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State