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 |
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 | - |
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 |
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. | - |
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 |
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