Search icon

O'BRIEN AVIATION, INC.

Company Details

Entity Name: O'BRIEN AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: P07000106718
FEI/EIN Number 261239163
Address: 1800 SPRUCE CREEK BLVD, APT 2, PORT ORANGE, FL, 32128, US
Mail Address: 1800 SPRUCE CREEK BLVD, APT 2, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
OBRIEN WILLIAM JPRES Agent 1800 spruce creek blvd, PORT ORANGE, FL, 32128

President

Name Role Address
OBRIEN WILLIAM JPRES President 1800 spruce creek blvd, PORT ORANGE, FL, 32128

Treasurer

Name Role Address
OUTLAN JOHN HCPA Treasurer 1026 IRELAND DR, DELTONA, FL, 32725

Secretary

Name Role Address
Ownby Jacqueline LeeA Secretary 1800 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1800 spruce creek blvd, 2, PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-16 1800 SPRUCE CREEK BLVD, APT 2, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2017-11-16 1800 SPRUCE CREEK BLVD, APT 2, PORT ORANGE, FL 32128 No data
REINSTATEMENT 2016-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-11 OBRIEN, WILLIAM J, PRES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2012-10-12 O'BRIEN AVIATION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001082406 TERMINATED 1000000338462 VOLUSIA 2012-11-21 2022-12-28 $ 520.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State