Search icon

UMATILLA AVIATION, INC.

Company Details

Entity Name: UMATILLA AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F98000006298
FEI/EIN Number 592710344
Address: 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757
Mail Address: 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: DELAWARE

Agent

Name Role Address
GODWIN WILMA J Agent 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757

Chairman

Name Role Address
GODWIN WILMA J Chairman 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757

President

Name Role Address
GODWIN WILMA J President 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757

Secretary

Name Role Address
GODWIN WILMA J Secretary 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757

Vice President

Name Role Address
Manos Pamela G Vice President 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757

Vp

Name Role Address
Godwin Lee V Vp 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 4848 LAKE CARLTON DR, MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2012-04-23 4848 LAKE CARLTON DR, MOUNT DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 4848 LAKE CARLTON DR, MOUNT DORA, FL 32757 No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State