Search icon

KING AERO MANAGEMENT CORP

Company Details

Entity Name: KING AERO MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2024 (8 months ago)
Document Number: P17000070922
FEI/EIN Number 82-2580226
Address: 257 Amber Street, Ste D1, Pensacola, FL, 32503, US
Mail Address: 257 Amber Street, Ste D1, Pensacola, FL, 32503, 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 257 Amber Street, Ste D1, Pensacola, FL, 32503

Director

Name Role Address
Walls Robert C Director 257 Amber Street, Ste D1, Pensacola, FL, 32503

Secretary

Name Role Address
Berdahl Stephanie C Secretary 257 Amber Street, Ste D1, Pensacola, FL, 32503

Treasurer

Name Role Address
Walls Janaina N Treasurer 257 Amber Street, Ste D1, Pensacola, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077077 KING AERO MRO ACTIVE 2023-06-27 2028-12-31 No data 257 AMBER STREET, STE D1, PENSACOLA, FL, 32503
G20000044227 KAOS AERO MARINE ACTIVE 2020-04-22 2025-12-31 No data 3636 NORTH L ST., STE D-B, PENSACOLA, FL, 32505
G19000015330 KAM AERO PARTS ACTIVE 2019-01-29 2029-12-31 No data 257 AMBER STREET, STE D1, PENSACOLA, FL, 32505

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
AMENDMENT 2024-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 257 Amber Street, Ste D1, Pensacola, FL 32503 No data
CHANGE OF MAILING ADDRESS 2022-01-20 257 Amber Street, Ste D1, Pensacola, FL 32503 No data
NAME CHANGE AMENDMENT 2020-04-01 KING AERO MANAGEMENT CORP No data
MERGER 2017-09-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000174407

Documents

Name Date
ANNUAL REPORT 2025-01-08
Amendment 2024-06-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-22
Name Change 2020-04-01
ANNUAL REPORT 2020-03-19
Off/Dir Resignation 2020-03-16
ANNUAL REPORT 2019-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State