Search icon

ENDEAVOR AIR SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: ENDEAVOR AIR SOUTH, 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: 30 Jul 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 2013 (12 years ago)
Document Number: P15403
FEI/EIN Number 581605378

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

Address: 7500 AIRLINE DRIVE, MINNEAPOLIS, MN, 55450, US
Mail Address: C/O DELTA AIR LINES, INC., DEPT 982, PO BOX 20574, ATLANTA, GA, 30320, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
ROSSELOT ALAN T Secretary 1030 DELTA BLVD, DEPT 982, ATLANTA, GA, 30354
HARTMAN JOEL L Asst 1030 DELTA BLVD, DEPT 982, ATLANTA, GA, 30354
Garrison David A Director 7500 AIRLINE DRIVE, MINNEAPOLIS, MN, 55450
Graham James C President 7500 AIRLINE DRIVE, MINNEAPOLIS, MN, 55450
Laughter John E Director 7500 AIRLINE DRIVE, MINNEAPOLIS, MN, 55450
Gordon Thomas T Treasurer 7500 AIRLINE DRIVE, MINNEAPOLIS, MN, 55450
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-22 7500 AIRLINE DRIVE, MINNEAPOLIS, MN 55450 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 7500 AIRLINE DRIVE, MINNEAPOLIS, MN 55450 -
NAME CHANGE AMENDMENT 2013-08-07 ENDEAVOR AIR SOUTH, INC. -
REGISTERED AGENT NAME CHANGED 2009-12-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-12-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2002-05-24 PINNACLE AIRLINES, INC. -
REINSTATEMENT 1997-12-01 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State