Search icon

MYSKY AVIATION SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: MYSKY AVIATION SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYSKY AVIATION SOLUTIONS 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: 04 Apr 2011 (14 years ago)
Document Number: P11000033073
FEI/EIN Number 45-1474540

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

Address: 851 Half Mile Road, Plant City, FL, 33565, US
Mail Address: 851 Half Mile Road, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTZER ELLIOT N President 851 Half Mile Road, Plant City, FL, 33565
MINTZER ELLIOT N Secretary 851 Half Mile Road, Plant City, FL, 33565
MINTZER ELLIOT N Director 851 Half Mile Road, Plant City, FL, 33565
Mintzer Victoria Vice President 851 Half Mile Road, Plant City, FL, 33565
MINTZER ELLIOT Agent 851 Half Mile Road, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 851 Half Mile Road, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2024-02-07 851 Half Mile Road, Plant City, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 851 Half Mile Road, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2020-09-22 MINTZER, ELLIOT -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-21
Reg. Agent Change 2020-09-22
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State