Search icon

JCDECAUX AIRPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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