Search icon

MFR AIR SERVICE INC

Company Details

Entity Name: MFR AIR SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: P12000089261
FEI/EIN Number 461257503
Address: 988 FORT SMITH BLVD, DELTONA, FL, 32738, US
Mail Address: 988 FORT SMITH BLVD, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
REYES MOISES A Agent 988 FORT SMITH BLVD, DELTONA, FL, 32738

President

Name Role Address
REYES MOISES A President 988 FORT SMITH BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 988 FORT SMITH BLVD, DELTONA, FL 32738 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 988 FORT SMITH BLVD, DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 2020-01-20 988 FORT SMITH BLVD, DELTONA, FL 32738 No data
REGISTERED AGENT NAME CHANGED 2020-01-20 REYES, MOISES A No data
REINSTATEMENT 2020-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000153969 TERMINATED 1000000882121 ORANGE 2021-03-30 2031-04-07 $ 1,503.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000038810 TERMINATED 1000000768537 ORANGE 2018-01-17 2028-01-31 $ 518.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001589085 TERMINATED 1000000536021 ORANGE 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-01-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-27
REINSTATEMENT 2014-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State