Search icon

HELICOPTER STRUCTURAL & MAINTENANCE, INC.

Company Details

Entity Name: HELICOPTER STRUCTURAL & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: P92000007452
FEI/EIN Number 59-3152550
Address: 4241 Birdsong Blvd, Lutz, FL 32034
Mail Address: 4241 Birdsong Blvd, Lutz, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
BRAMMER, CHARLES W Agent 4241 BIRDSONG BLVD., LUTZ, FL 33559

President

Name Role Address
BRAMMER, CHARLES W. President 4241 BIRDSONG BLVD., LUTZ, FL 33559

Treasurer

Name Role Address
BRAMMER, CHARLES W. Treasurer 4241 BIRDSONG BLVD., LUTZ, FL 33559

Director

Name Role Address
BRAMMER, CHARLES W. Director 4241 BIRDSONG BLVD., LUTZ, FL 33559

Vice President

Name Role Address
BRAMMER, SYLVIA H Vice President 4241 BIRDSONG BLVD., LUTZ, FL 33559

Secretary

Name Role Address
BRAMMER, SYLVIA H Secretary 4241 BIRDSONG BLVD., LUTZ, FL 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004989 TAMPA NORTH FLIGHT CENTER ACTIVE 2017-01-13 2027-12-31 No data 4241 BIRDSONG BLVD, LUTZ, FL, 33559
G93161000027 TAMPA NORTH AERO SERVICES ACTIVE 1993-06-10 2028-12-31 No data 4241 BIRDSONG BOULEVARD, LUTZ, FL, 33559, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 4241 Birdsong Blvd, Lutz, FL 32034 No data
CHANGE OF MAILING ADDRESS 2023-05-17 4241 Birdsong Blvd, Lutz, FL 32034 No data
AMENDMENT 2012-03-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 4241 BIRDSONG BLVD., LUTZ, FL 33559 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
STATEMENT OF FACT 2023-05-23
AMENDED ANNUAL REPORT 2023-05-17
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State