Search icon

AIRBOAT HEADQUARTERS, INC. - Florida Company Profile

Company Details

Entity Name: AIRBOAT HEADQUARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRBOAT HEADQUARTERS, 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: 08 Jan 1979 (46 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 605938
FEI/EIN Number 591904174

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

Address: 4158 N.W. 132 STREET, OPA LOCKA, FL, 33054
Mail Address: 4158 N.W. 132 STREET, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURMAN BRENDA President 4158 NW 132ND STREET, OPA LOCKA, FL, 33054
THURMAN BRENDA Director 4158 NW 132ND STREET, OPA LOCKA, FL, 33054
MEKDECI ALFRED Agent 4158 NW 132ND ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-08-20 - -
REGISTERED AGENT NAME CHANGED 2001-01-22 MEKDECI, ALFRED -
REGISTERED AGENT ADDRESS CHANGED 2001-01-22 4158 NW 132ND ST, OPA LOCKA, FL 33054 -
AMENDMENT 2000-10-24 - -
NAME CHANGE AMENDMENT 1999-07-21 AIRBOAT HEADQUARTERS, INC. -

Documents

Name Date
Amendment 2001-08-20
ANNUAL REPORT 2001-01-22
Amendment 2000-10-24
Off/Dir Resignation 2000-10-24
ANNUAL REPORT 2000-03-31
Name Change 1999-07-21
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-07-23
ANNUAL REPORT 1996-06-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State