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 |
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 |
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 | - | - |
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 |
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