Detail by Officer/Registered Agent Name

Florida Profit Corporation

EMBRAER AIRCRAFT CUSTOMER SERVICES, INC.

Filing Information
676077 59-2046981 07/01/1980 FL INACTIVE CONVERSION 12/03/2019 12/31/2019
Principal Address
276 S.W. 34TH STREET
FORT LAUDERDALE, FL 33315

Changed: 03/04/1982
Mailing Address
276 S.W. 34TH STREET
FORT LAUDERDALE, FL 33315

Changed: 03/04/1982
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 12/01/2006

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Managing Director, COO

Linn, John
276 S.W. 34TH STREET
FORT LAUDERDALE, FL 33315

Title President, Director

Jean Charles Bordais , Johann Christian
276 S.W. 34TH STREET
FORT LAUDERDALE, FL 33315

Title CFO

KRETZ, GARY
276 S.W. 34TH STREET
FORT LAUDERDALE, FL 33315

Title Secretary

Klevens, Michael
276 S.W. 34TH STREET
FORT LAUDERDALE, FL 33315

Title Director

Spulak, Gary J.
276 S.W. 34TH STREET
FORT LAUDERDALE, FL 33315

Title Director

De Souza Funo , Elaine Maria
276 S.W. 34TH STREET
FORT LAUDERDALE, FL 33315

Title Director

Sato Davoli de Araujo , Marcia Regina
276 S.W. 34TH STREET
FORT LAUDERDALE, FL 33315

Annual Reports
Report YearFiled Date
2018 04/16/2018
2019 01/03/2019
2019 02/08/2019

Document Images
02/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/08/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
11/06/2008 -- REINSTATEMENT View image in PDF format
09/27/2007 -- REINSTATEMENT View image in PDF format
12/01/2006 -- Reg. Agent Change View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
12/27/2001 -- Name Change View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- ANNUAL REPORT View image in PDF format
06/08/1999 -- ANNUAL REPORT View image in PDF format
01/27/1999 -- Reg. Agent Change View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format