Search icon

AIR-GROUND LOGISTICS, INC.

Company Details

Entity Name: AIR-GROUND LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2005 (19 years ago)
Document Number: P04000131920
FEI/EIN Number 201643279
Address: 13930 Thomas Imeson Ave., JACKSONVILLE, FL, 32218, US
Mail Address: 13930 Thomas Imeson Ave., JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ZIMMERMAN KIMBERLY B Agent 7253 Crescent Oaks Ct., JACKSONVILLE, FL, 32277

President

Name Role Address
ZIMMERMAN KIMBERLY B President 7253 Crescent Oaks Ct., JACKSONVILLE, FL, 32277

Secretary

Name Role Address
ZIMMERMAN KIMBERLY B Secretary 7253 Crescent Oaks Ct., JACKSONVILLE, FL, 32277

Treasurer

Name Role Address
ZIMMERMAN KIMBERLY B Treasurer 7253 Crescent Oaks Ct., JACKSONVILLE, FL, 32277

Chief Operating Officer

Name Role Address
Salvino Albert JJr. Chief Operating Officer 5817 Bear Branch Rd., Maxville, FL, 32234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 13930 Thomas Imeson Ave., JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2018-01-08 13930 Thomas Imeson Ave., JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 7253 Crescent Oaks Ct., JACKSONVILLE, FL 32277 No data
CANCEL ADM DISS/REV 2005-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2005-10-10 ZIMMERMAN, KIMBERLY B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State