Search icon

SOUTHERN AIR TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN AIR TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN AIR TRANSPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 1949 (75 years ago)
Date of dissolution: 27 Aug 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Aug 1997 (28 years ago)
Document Number: 159456
FEI/EIN Number 590632783

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2255 KIMBERLY PKWY E, P.O. BOX 328988, COLUMBUS, OH, 43232, US
Mail Address: P.O. BOX 328988, COLUMBUS, OH, 43232, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PEART ROBERT J Vice President 5667 MORLICH SQUARE, DUBLIN, OH
PEART ROBERT J Treasurer 5667 MORLICH SQUARE, DUBLIN, OH
VAN GORDON STEPHEN J Vice President 9058 EVERSOLE RUN ROAD, PLAIN CITY, OH
BASTIAN, JAMES Chairman 140 ARVIDA PARKWAY, MIAMI, FL
LANGTON, WILLIAM President 7277 LITHPOLIS ROAD, GROVEPORT, OH
EAKINS GARY Vice President 7367 TOTTENHAM PLACE, NEW ALBANY, OH
EAKINS GARY Secretary 7367 TOTTENHAM PLACE, NEW ALBANY, OH
HARTLEY, MICHAEL M. Vice President 7040 WYNFIELD DRIVE, BLACKLICK, OH

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-08-27 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SAT GROUP, INC.. CORPORATE MERGER NUMBER 300000014333
CHANGE OF MAILING ADDRESS 1997-03-25 2255 KIMBERLY PKWY E, P.O. BOX 328988, COLUMBUS, OH 43232 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 2255 KIMBERLY PKWY E, P.O. BOX 328988, COLUMBUS, OH 43232 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-08 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1991-09-26 SOUTHERN AIR TRANSPORT, INC. -
NAME CHANGE AMENDMENT 1991-07-17 RAMPART INC. -
AMENDMENT 1985-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001298778 ACTIVE 1000000278904 MIAMI-DADE 2013-08-26 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001320184 ACTIVE 1000000452106 MIAMI-DADE 2013-08-22 2033-09-05 $ 482.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
MERGER SHEET 1997-08-27
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13467436 0418800 1979-06-07 6400 N W 36 STREET, Miami, FL, 33152
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-06-07
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320856354
13335518 0418800 1976-10-18 MIAMI INTERNATIONAL AIRPORT, Miami, FL, 33148
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1976-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 9
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State