Search icon

DMJM AVIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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