Search icon

USA AIRCRAFT BROKERS, INC.

Company Details

Entity Name: USA AIRCRAFT BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2024 (5 months ago)
Document Number: P17000032639
FEI/EIN Number 82-1136992
Address: 257 Amber Street, Ste D4, Pensacola, FL, 32503, US
Mail Address: 8693 Scenic Hills Dr, Pensacola, FL, 32514, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Bednar Mark AP.A. Agent 11 East Zaragoza Street, Pensacola, FL, 32502

President

Name Role Address
WALLS ROBERT C President 8693 Scenic Hills Dr, PENSACOLA, FL, 32514

Vice President

Name Role Address
Janaina Walls B Vice President 8693 Scenic Hills Dr, Pensacola, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125986 ALLIANCE TECHNICAL SOLUTIONS ACTIVE 2024-10-10 2029-12-31 No data 257 AMBER STREET, STE D4, PENSACOLA, FL, 32503
G23000141243 USA AIRCRAFT BROKERS ACTIVE 2023-11-19 2028-12-31 No data 257 AMBER STREET, STE D4, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Bednar, Mark A, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 11 East Zaragoza Street, Pensacola, FL 32502 No data
NAME CHANGE AMENDMENT 2024-09-12 USA AIRCRAFT BROKERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 257 Amber Street, Ste D4, Pensacola, FL 32503 No data
CHANGE OF MAILING ADDRESS 2019-02-22 257 Amber Street, Ste D4, Pensacola, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
Name Change 2024-09-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-17
Domestic Profit 2017-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State