Detail by Officer/Registered Agent Name

Florida Profit Corporation

AIRPLANES, INC.

Filing Information
S35817 65-0253851 03/06/1991 FL INACTIVE CONVERSION 01/03/2019 01/03/2019
Principal Address
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Changed: 03/13/2001
Mailing Address
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Changed: 03/13/2001
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/18/2011

Address Changed: 10/18/2011
Officer/Director Detail Name & Address

Title Director, Chairman

GREENE, ROBERT
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Title Treasurer, Secretary, CFO

SOMMERS, MICHAEL
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Title CEO, Director

ANSON JR., PHILIP
2000 N.E. JENSEN BEACH BLVD
JENSEN BEACH, FL 34957

Title President

Koenig, Richard
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Title Director

ANSON, PHILIP
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Annual Reports
Report YearFiled Date
2017 03/14/2017
2018 01/19/2018
2019 01/03/2019

Document Images
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- Conversion View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
06/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/12/2012 -- ANNUAL REPORT View image in PDF format
10/18/2011 -- Reg. Agent Change View image in PDF format
03/06/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
03/15/2009 -- ANNUAL REPORT View image in PDF format
01/13/2008 -- ANNUAL REPORT View image in PDF format
02/03/2007 -- ANNUAL REPORT View image in PDF format
10/31/2006 -- Reg. Agent Change View image in PDF format
03/17/2006 -- Reg. Agent Change View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
03/26/2005 -- ANNUAL REPORT View image in PDF format
04/17/2004 -- ANNUAL REPORT View image in PDF format
09/06/2003 -- ANNUAL REPORT View image in PDF format
07/10/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- Reg. Agent Change View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
06/04/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
05/31/1995 -- ANNUAL REPORT View image in PDF format