Search icon

MESA AIR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MESA AIR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P37931
FEI/EIN Number 850302351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ, 85008
Mail Address: 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ, 85008
Place of Formation: NEW MEXICO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ORNSTEIN JONATHAN President 410 N. 44TH ST., SUITE 700, PHOENIX, AZ, 85008
ORNSTEIN JONATHAN Director 410 N. 44TH ST., SUITE 700, PHOENIX, AZ, 85008
JONES BLAINE Treasurer 410 N. 44TH ST. , SUITE 700, PHOENIX, AZ, 85008
MARKHOFF MARKOFF Secretary 410 N. 44TH ST., SUITE 700, PHOENIX, AZ, 85008
MADDEN PAUL Vice President 410 N. 44TH ST., SUITE 700, PHOENIX, AZ, 85008
ALTOBELLO DANIEL Director 410 44TH N. ST., SUITE 700, PHOENIX, AZ, 85008
BRALY JACK Director 410 N. 44TH ST., SUITE 700, PHOENIX, AZ

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ 85008 -
CHANGE OF MAILING ADDRESS 1999-03-09 410 N. 44TH STREET, SUITE 700, PHOENIX, AZ 85008 -
NAME CHANGE AMENDMENT 1996-09-30 MESA AIR GROUP, INC. -
EVENT CONVERTED TO NOTES 1992-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000294045 LAPSED 98-10061-CIV-PAINE-VITUNAC UNITED STATES DISTRICT COURT 2001-11-06 2007-07-24 $340,000.00 BETH SUTHERLAND, P.O. BOX 523142, MARATHON SHORES, FLORIDA 33052-3142

Documents

Name Date
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-09-09
ANNUAL REPORT 1996-07-11
ANNUAL REPORT 1995-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State