Search icon

MERCY AIR INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MERCY AIR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 06 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: N97000000728
FEI/EIN Number 593430327

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2135 Mayfair Way Lot 50, Titusville, FL, 32796, US
Mail Address: 2135 Mayfair Way Lot 50, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILEN ROLAND President 3206 SOUTH HOPKINS AVE. STE 39, TITUSVILLE, FL, 32780
SILEN ROLAND Director 3206 SOUTH HOPKINS AVE. STE 39, TITUSVILLE, FL, 32780
ORR RICHARD E Vice President 209 BROM BONES LANE, LONGWOOD, FL, 32750
ORR RICHARD E Treasurer 209 BROM BONES LANE, LONGWOOD, FL, 32750
ORR RICHARD E Secretary 209 BROM BONES LANE, LONGWOOD, FL, 32750
ORR RICHARD E Director 209 BROM BONES LANE, LONGWOOD, FL, 32750
MCGREGOR DAVID Director 449 TWISTING PINE CIRCLE, LONGWOOD, FL, 32779
ORR RICHARD E Agent 209 BROM BONES LANE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 2135 Mayfair Way Lot 50, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2023-05-02 2135 Mayfair Way Lot 50, Titusville, FL 32796 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-03-01 - -
REGISTERED AGENT NAME CHANGED 2013-03-01 ORR, RICHARD E -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-05-02
ANNUAL REPORT 2014-03-31
Reinstatement 2013-03-01
Admin. Diss. for Reg. Agent 2000-11-01
Reg. Agent Resignation 2000-07-14
ANNUAL REPORT 2000-04-25
Off/Dir Resignation 2000-02-15
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State