Search icon

MARTINI AIR, INC

Company Details

Entity Name: MARTINI AIR, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1993 (31 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P93000079794
Address: 3100 AIRMAN'S DR., FT. PIERCE, FL 34946
Mail Address: 3100 AIRMAN'S DR., FT. PIERCE, FL 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
THORPE, JILL Agent 3100 AIRMAN'S DR., FT. PIERCE, FL 34946

Director

Name Role Address
MCCOLGAN, JOHN P Director 423 21ST ST. SE, VERO BEACH, FL 32962
GLASTONBURY, WAYNE Director 643 BEACHCOMBER, APT. A, FT. PIERCE, FL 34949
GRIFFITHS, PAUL Director 1605 S. US1, APT. M1-402, JUPITER, FL 33477
BLUM, JACKIE Director 1605 S. US1, APT. M1-402, JUPITER, FL 33477
BELL, JAMES Director C/O 3100 AIRMAN'S DR., FT. PIERCE, FL 34946
THORPE, JILL Director C/O 3100 AIRMAN'S DR., FT. PIERCE, FL 34946

President

Name Role Address
MCCOLGAN, JOHN P President 423 21ST ST. SE, VERO BEACH, FL 32962

Vice President

Name Role Address
GLASTONBURY, WAYNE Vice President 643 BEACHCOMBER, APT. A, FT. PIERCE, FL 34949

Secretary

Name Role Address
GRIFFITHS, PAUL Secretary 1605 S. US1, APT. M1-402, JUPITER, FL 33477

Treasurer

Name Role Address
BLUM, JACKIE Treasurer 1605 S. US1, APT. M1-402, JUPITER, FL 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State