Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DMJM AVIATION, INC.

Filing Information
P22939 23-2499109 02/10/1989 DE ACTIVE NAME CHANGE AMENDMENT 07/07/1999 NONE
Principal Address
2202 N. West Shore Boulevard.
Suite 455
Tampa, FL 33607

Changed: 04/17/2021
Mailing Address
2202 N. West Shore Boulevard.
Suite 455
Tampa, FL 33607

Changed: 04/17/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/28/1992

Address Changed: 07/28/1992
Officer/Director Detail Name & Address

Title President and Chief Executive Officer, Director

John A., George
2202 N. West Shore Boulevard.
Suite 455
Tampa, FL 33607

Title Director

Rash, Bryan
2202 N. West Shore Boulevard.
Suite 455
Tampa, FL 33607

Title Treasurer

Hall, Allison
2202 N. West Shore Boulevard.
Suite 455
Tampa, FL 33607

Title Assistant Secretary

Ro, Lusanna
2202 N. West Shore Boulevard.
Suite 455
Tampa, FL 33607

Title Secretary

Bryan, Rash
2202 N. West Shore Boulevard.
Suite 455
Tampa, FL 33607

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/26/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
05/25/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
07/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- ANNUAL REPORT View image in PDF format
06/21/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
12/21/2009 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
04/22/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
09/20/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
07/07/1999 -- Name Change View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format