Search icon

MESA AIRLINES, INC. - Florida Company Profile

Company Details

Entity Name: MESA AIRLINES, INC.
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: 01 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2002 (23 years ago)
Document Number: F96000005025
FEI/EIN Number 850444800

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

Address: 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ, 85008, US
Mail Address: ATTN: LEGAL DEPARTMENT, 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ, 85008, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LOTZ MICHAEL President 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ, 85008
GILLMAN BRIAN Secretary 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ, 85008
ORNSTEIN JONATHAN Director 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ, 85008
LOTZ MICHAEL Director 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ, 85008

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-04 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ 85008 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ 85008 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1200 SOUTH PINE ISLAND ROAD, #250, PLANTATION, FL 33324 -
REINSTATEMENT 2002-08-26 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-12-01 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000340317 TERMINATED 1000000928149 DUVAL 2022-07-10 2032-07-13 $ 3,567.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State