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 |
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 | - |
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 | - | - |
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