Entity Name: | BUZZ AIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUZZ AIR 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: | 19 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | P13000052947 |
FEI/EIN Number |
46-4793831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESSOPOULOS MELANIE | Chief Financial Officer | 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952 |
ISSOTT MARC | Director | 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952 |
2FLY GROUP INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | 2Fly Group, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952 | - |
AMENDMENT AND NAME CHANGE | 2018-02-20 | BUZZ AIR INC. | - |
AMENDMENT | 2015-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2018-02-12 |
AMENDED ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State