Entity Name: | JCDECAUX AIRPORT, 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: | 09 Feb 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2007 (18 years ago) |
Document Number: | F99000000754 |
FEI/EIN Number |
13-3577175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Fifth Avenue, 73rd Floor, New York, NY, 10118, US |
Mail Address: | 350 Fifth Avenue, 73rd Floor, New York, NY, 10118, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Decaux Jean-Luc | Chief Executive Officer | 350 Fifth Avenue, New York, NY, 10118 |
Bailey Martha D | Secretary | 350 Fifth Avenue, New York, NY, 10118 |
Bailey Martha D | Executive Vice President | 350 Fifth Avenue, New York, NY, 10118 |
Decaux Jean-Luc | Director | 350 Fifth Avenue, New York, NY, 10118 |
Sullivan Alan | Chief Executive Officer | 350 Fifth Avenue, New York, NY, 10118 |
Sullivan Alan | President | 350 Fifth Avenue, New York, NY, 10118 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-12 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 350 Fifth Avenue, 73rd Floor, New York, NY 10118 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 350 Fifth Avenue, 73rd Floor, New York, NY 10118 | - |
REINSTATEMENT | 2007-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2004-09-02 | JCDECAUX AIRPORT, INC. | - |
REINSTATEMENT | 2004-09-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-12 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State