Search icon

CHANGES IN ALTITUDE AVIATION, INC.

Company Details

Entity Name: CHANGES IN ALTITUDE AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000042078
FEI/EIN Number 593575274
Address: 4201 Bayshore Blvd, Unit 2004, TAMPA, FL, 33611, US
Mail Address: 4201 Bayshore Blvd, Unit 2004, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DEAN JEFFREY M Agent 4201 Bayshore Blvd, TAMPA, FL, 33611

Chief Executive Officer

Name Role Address
MATTOX JEFFREY A Chief Executive Officer 4201 Bayshore Blvd, TAMPA, FL, 33611

Chief Operating Officer

Name Role Address
DEAN JEFFREY M Chief Operating Officer 4201 Bayshore Blvd, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4201 Bayshore Blvd, Unit 2004, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2020-06-29 4201 Bayshore Blvd, Unit 2004, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 DEAN, JEFFREY M No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4201 Bayshore Blvd, Unit 2004, TAMPA, FL 33611 No data
NAME CHANGE AMENDMENT 2001-12-28 CHANGES IN ALTITUDE AVIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State