Entity Name: | MERRITT ISLAND AVIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 May 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jun 2017 (8 years ago) |
Document Number: | P12000049678 |
FEI/EIN Number | 45-5409733 |
Mail Address: | 415 Manor Drive, MERRITT ISLAND, FL, 32952, US |
Address: | 475 MANOR DRIVE, HANGER #5, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAINGER MARK W | Agent | 141 SAINT CROIX AVENUE, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
GRAINGER MARK W | President | 141 SAINT CROIX AVENUE, COCOA BEACH, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000057070 | MERRITT ISLAND AVIATION | EXPIRED | 2016-06-09 | 2021-12-31 | No data | 475 MANOR DRIVE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-17 | 475 MANOR DRIVE, HANGER #5, MERRITT ISLAND, FL 32952 | No data |
NAME CHANGE AMENDMENT | 2017-06-13 | MERRITT ISLAND AVIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-12 |
Name Change | 2017-06-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State