Search icon

AIRPORT VARIETY STORE, INC. - Florida Company Profile

Company Details

Entity Name: AIRPORT VARIETY STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPORT VARIETY STORE, 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: 26 Oct 1976 (48 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 517211
FEI/EIN Number 591712249

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

Address: 4106 West Azeele Street, TAMPA, FL, 33609, US
Mail Address: 4106 West Azeele Street, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monticello Law Firm, P.A. Agent 2202 N. Westshore Blvd., Suite 200, TAMPA, FL, 33607
REYES ROLANDO A President 4106 West Azeele Street, TAMPA, FL, 33609
REYES KARIN Vice President 4106 West Azeele Street, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-12-10 4106 West Azeele Street, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2021-12-10 Monticello Law Firm, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 4106 West Azeele Street, TAMPA, FL 33609 -
REINSTATEMENT 2021-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 2202 N. Westshore Blvd., Suite 200, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1992-01-03 - -

Documents

Name Date
REINSTATEMENT 2021-12-10
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State