Search icon

AIRPORTEL INC - Florida Company Profile

Company Details

Entity Name: AIRPORTEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPORTEL 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: 30 Jul 1962 (63 years ago)
Date of dissolution: 19 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Mar 2007 (18 years ago)
Document Number: 261324
FEI/EIN Number 591001929

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

Address: C/O C T CORP. SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL, 33324
Mail Address: 1414 6TH STREET, SANTA MONICA, CA, 90401, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
BLOCH RICHARD L Secretary 123 E. MARCY ST. #205, SANTA FE, NM
BLOCH RICHARD L Treasurer 123 E. MARCY ST. #205, SANTA FE, NM
BLOCH RICHARD L Director 123 E. MARCY ST. #205, SANTA FE, NM
FOSSUM JOHN C Assistant Secretary 840 NEWPORT CENTER DRIVE, SUITE 500, NEWPORT BEACH, CA
ALPERT DAVID A President 1414 6TH STREET, SANTA MONICA, CA, 90461
ALPERT DAVID A Director 1414 6TH STREET, SANTA MONICA, CA, 90461

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-03-19 - -
REINSTATEMENT 2006-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-02-24 C/O C T CORP. SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-25 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 1982-10-28 C/O C T CORP. SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324 -

Documents

Name Date
CORAPVDWN 2007-03-19
REINSTATEMENT 2006-01-24
ANNUAL REPORT 2004-06-29
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State