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 |
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 |
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 | - |
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