Entity Name: | FLIGHTSAFETY DEFENSE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Sep 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Aug 2021 (4 years ago) |
Document Number: | F96000004536 |
FEI/EIN Number |
363244473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 Diplomacy Rd, Fort Worth, TX, 76155, US |
Mail Address: | 4800 Diplomacy Rd, Fort Worth, TX, 76155, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thress D. Bradley | Director | 3100 Easton Square Pl, Columbus, OH, 43219 |
Davis Daniel M | Director | 4800 Diplomacy Rd, Fort Worth, TX, 76155 |
Telek Barbara G | Director | 4800 Diplomacy Rd, Fort Worth, TX, 76155 |
Strother Gary | Treasurer | 4800 Diplomacy Rd, Fort Worth, TX, 76155 |
Downing Jeffrey | Director | 3100 Easton Square Place, Columbus, OH, 43219 |
Williams Leigh | Secretary | 3100 Easton Square Place, Columbu, OH, 43219 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-18 | 4800 Diplomacy Rd, Fort Worth, TX 76155 | - |
CHANGE OF MAILING ADDRESS | 2023-03-18 | 4800 Diplomacy Rd, Fort Worth, TX 76155 | - |
NAME CHANGE AMENDMENT | 2021-08-02 | FLIGHTSAFETY DEFENSE CORPORATION | - |
CANCEL ADM DISS/REV | 2006-03-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-23 |
Name Change | 2021-08-02 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State