Detail by Entity Name

Florida Profit Corporation

SEGERS AERO CORPORATION

Filing Information
L19374 65-0148112 09/29/1989 FL ACTIVE RESTATED ARTICLES 06/05/2023 NONE
Principal Address
8100 MCGOWIN DRIVE
FAIRHOPE, AL 36532

Changed: 02/05/2009
Mailing Address
8100 MCGOWIN DRIVE
FAIRHOPE, AL 36532

Changed: 02/05/2009
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/05/2023

Address Changed: 06/05/2023
Officer/Director Detail Name & Address

Title CEO

Kok, Christo
8100 MCGOWIN DRIVE
FAIRHOPE, AL 36532

Title CFO

Hovater, Jeremy
8100 MCGOWIN DRIVE
FAIRHOPE, AL 36532

Title Director of Operations

Binkley, Rick
8100 MCGOWIN DRIVE
FAIRHOPE, AL 36532

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/01/2023
2024 02/03/2024

Document Images
02/03/2024 -- ANNUAL REPORT View image in PDF format
06/05/2023 -- Restated Articles View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
10/26/2017 -- Reg. Agent Change View image in PDF format
10/10/2017 -- Off/Dir Resignation View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
11/12/2013 -- Off/Dir Resignation View image in PDF format
06/05/2013 -- Amendment View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- Amendment and Name Change View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
12/31/1997 -- Restated Articles & Name Chan View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format
09/29/1989 -- Off/Dir Resignation View image in PDF format
09/29/1989 -- Off/Dir Resignation View image in PDF format