Search icon

AVIATION SERVICES & MANAGEMENT, INC.

Company Details

Entity Name: AVIATION SERVICES & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Nov 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: K44535
FEI/EIN Number 59-2916051
Address: % GERALD D. FRITZ, 719 FOX VALLEY DR., LONGWOOD, FL 32779
Mail Address: P O BOX 915722, LONGWOOD, FL 32791-5722
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FRITZ, GERALD D. Agent 719 FOX VALLEY DRIVE, LONGWOOD, FL 32779

President

Name Role Address
FRITZ, GERALD D President 719 FOX VALLEY DRIVE, LONGWOOD, FL 32779

Director

Name Role Address
Fritz, Gerald D. Director 719 FOX VALLEY DRIVE, LONGWOOD, FL 32779

Treasurer

Name Role Address
FRITZ, GERALD D Treasurer 719 FOX VALLEY DRIVE, LONGWOOD, FL 32779

Secretary

Name Role Address
FRITZ, GERALD D Secretary 719 FOX VALLEY DRIVE, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2009-03-13 AVIATION SERVICES & MANAGEMENT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 % GERALD D. FRITZ, 719 FOX VALLEY DR., LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 1997-04-29 % GERALD D. FRITZ, 719 FOX VALLEY DR., LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 719 FOX VALLEY DRIVE, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 1989-07-18 FRITZ, GERALD D. No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State