Search icon

AIRLINE MOVING AND STORAGE, INC.

Company Details

Entity Name: AIRLINE MOVING AND STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000050492
FEI/EIN Number 59-3314588
Address: 106 STOCKTON STREET, JACKSONVILLE, FL 32204
Mail Address: 106 STOCKTON STREET, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLES, DONALD R. Agent 106 STOCKTON STREET, JACKSONVILLE, FL 32204

President

Name Role Address
ENGELS, DONALD President 106 STOCKTON STREET, JACKSONVILLE, FL 32204

Vice President

Name Role Address
ENGELS, SARA J Vice President 106 STOCKTON ST, JACKSONVILLE, FL 32204

Secretary

Name Role Address
ENGELS, SARA J Secretary 106 STOCKTON ST, JACKSONVILLE, FL 32204

Treasurer

Name Role Address
ENGELS, SARA J Treasurer 106 STOCKTON ST, JACKSONVILLE, FL 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1998-02-09 ENGLES, DONALD R. No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 106 STOCKTON STREET, JACKSONVILLE, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-01 106 STOCKTON STREET, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 1996-02-01 106 STOCKTON STREET, JACKSONVILLE, FL 32204 No data
NAME CHANGE AMENDMENT 1995-06-06 AIRLINE MOVING AND STORAGE, INC. No data

Documents

Name Date
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State