Search icon

GLIDE SLOPE AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLIDE SLOPE AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLIDE SLOPE AVIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: P04000154740
FEI/EIN Number 201920936

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

Address: 41115 24th Terrace East, Myakka City, FL, 34251, US
Mail Address: 41115 24th Terrace East, Myakka City, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGABACH JONATHAN S President 41115 24th Terrace East, Myakka City, FL, 34251
LONGABACH JARED C Vice President 41115 24th Terrace East, Myakka City, FL, 34251
LONGABACH JONATHAN S Agent 41115 24th Terrace East, Myakka City, FL, 34251

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 41115 24th Terrace East, Myakka City, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 41115 24th Terrace East, Myakka City, FL 34251 -
CHANGE OF MAILING ADDRESS 2020-09-01 41115 24th Terrace East, Myakka City, FL 34251 -
AMENDMENT 2018-08-13 - -
REGISTERED AGENT NAME CHANGED 2012-01-13 LONGABACH, JONATHAN S -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-21
Amendment 2018-08-13
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State