Search icon

SWISSPORT FUELING INC. - Florida Company Profile

Company Details

Entity Name: SWISSPORT FUELING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 21 Feb 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2000 (25 years ago)
Document Number: P09196
FEI/EIN Number 540642003

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

Address: 227 Fayetteville St, 9th Floor, Raleigh, NC, 27601, US
Mail Address: 227 Fayetteville St, 9th Floor, Raleigh, NC, 27601, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kheradmand Holleh Treasurer 227 Fayetteville St, Raleigh, NC, 27601
Estevao Martin Secretary 227 Fayetteville St, Raleigh, NC, 27601
Camacho Nelson President 227 Fayetteville St, Raleigh, NC, 27601
Saeed Wael Director 227 Fayetteville St, Raleigh, NC, 27601
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112801 SWISSPORT FUELING SERVICES EXPIRED 2011-11-21 2016-12-31 - 45025 AVIATION DRIVE SUITE 350, DULLES, VA, 20166-7557

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 227 Fayetteville St, 9th Floor, Raleigh, NC 27601 -
CHANGE OF MAILING ADDRESS 2024-02-01 227 Fayetteville St, 9th Floor, Raleigh, NC 27601 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2000-07-24 SWISSPORT FUELING INC. -
REGISTERED AGENT NAME CHANGED 1999-04-05 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1987-07-18 DYNAIR FUELING INC. -
NAME CHANGE AMENDMENT 1986-11-12 DYNALECTRON AVIATION FUELING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001353177 TERMINATED 1000000522774 LEON 2013-08-29 2033-09-05 $ 772.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State