Detail by Entity Name

Foreign Profit Corporation

DAHER AIRCRAFT, INC.

Filing Information
F96000004655 13-2898620 09/10/1996 NY ACTIVE NAME CHANGE AMENDMENT 04/03/2018 NONE
Principal Address
POMPANO AIRPARK
601 NE 10 STREET
Suite 820
POMPANO BEACH, FL 33060

Changed: 06/07/2024
Mailing Address
POMPANO AIRPARK
601 NE 10 STREET
Suite 820
POMPANO BEACH, FL 33060

Changed: 06/07/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/19/2017

Address Changed: 12/19/2017
Officer/Director Detail Name & Address

Title President

CHABBERT, NICOLAS
601 N. E. 10 STREET
Pompano Airpark
POMPANO BEACH, FL 33060

Title Secretary, Treasurer, Director, CFO

JAMALI, ADNAN
100 W Cypress Creek Rd
Suite 820
Fort Lauderdale, FL 33309

Title Authorized Person

Soltis, Ffion
POMPANO AIRPARK
601 NE 10 STREET
Suite 820
POMPANO BEACH, FL 33060

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 03/03/2023
2024 06/07/2024

Document Images
06/07/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- Name Change View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
12/19/2017 -- Reg. Agent Change View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- Name Change View image in PDF format
04/04/2008 -- Reg. Agent Change View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
08/09/2007 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- Name Change View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- Reg. Agent Change View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
07/19/2002 -- ANNUAL REPORT View image in PDF format
10/05/2001 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- Name Change View image in PDF format
06/30/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
09/10/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format