Entity Name: | DMJM AVIATION, 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: | 10 Feb 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jul 1999 (26 years ago) |
Document Number: | P22939 |
FEI/EIN Number |
23-2499109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2202 N. West Shore Boulevard., Suite 455, Tampa, FL, 33607, US |
Mail Address: | 2202 N. West Shore Boulevard., Suite 455, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
John A. George | President | 2202 N. West Shore Boulevard., Tampa, FL, 33607 |
Rash Bryan | Director | 2202 N. West Shore Boulevard., Tampa, FL, 33607 |
Hall Allison | Treasurer | 2202 N. West Shore Boulevard., Tampa, FL, 33607 |
Ro Lusanna | Assi | 2202 N. West Shore Boulevard., Tampa, FL, 33607 |
Bryan Rash | Secretary | 2202 N. West Shore Boulevard., Tampa, FL, 33607 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 2202 N. West Shore Boulevard., Suite 455, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 2202 N. West Shore Boulevard., Suite 455, Tampa, FL 33607 | - |
NAME CHANGE AMENDMENT | 1999-07-07 | DMJM AVIATION, INC. | - |
NAME CHANGE AMENDMENT | 1996-08-21 | DAY & ZIMMERMANN INFRASTRUCTURE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-28 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-28 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1990-05-14 | NPS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State