Search icon

TSA AVIATION AND SECURITY SERVICES INC

Company Details

Entity Name: TSA AVIATION AND SECURITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: P16000086693
FEI/EIN Number 32-0509665
Mail Address: 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819
Address: AV PRESIDENTE TANCREDO NEVES, 2640, BAIRRO PAQUETÁ, 11 ANDAR - SALAS 1104, 1106 e 1108, BELO HORIZONTE, MINAS GERAIS 31330-472 BR
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819

Vice President

Name Role Address
DE OLIVEIRA MARTINS, GILSON MARCOS Vice President RUA RIO MOGI GUACU, 112, VINHEDO 13280--000 BR

President

Name Role Address
DA SILVA NETO, SEVERO AUGUSTO President RUA CASTELO DE LINHARES 30, BAIRRO CASTELO BELO HORIZONTE, MINAS GERAIS 31330-280 BR

Chief Financial Officer

Name Role Address
ANDRADE MARTINS, MARIA L Chief Financial Officer 1540 S COCHARAN AVE, APT 4 LOS ANGELES, CA 90019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112531 FOLLOWAIR EXPIRED 2018-10-17 2023-12-31 No data 6954 LONG PINE CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 LARSON ACCOUNTING GROUP No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 AV PRESIDENTE TANCREDO NEVES, 2640, BAIRRO PAQUETÁ, 11 ANDAR - SALAS 1104, 1106 e 1108, BELO HORIZONTE, MINAS GERAIS 31330-472 BR No data
CHANGE OF MAILING ADDRESS 2019-05-01 AV PRESIDENTE TANCREDO NEVES, 2640, BAIRRO PAQUETÁ, 11 ANDAR - SALAS 1104, 1106 e 1108, BELO HORIZONTE, MINAS GERAIS 31330-472 BR No data
AMENDMENT 2016-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-08-24

Date of last update: 18 Feb 2025

Sources: Florida Department of State