Search icon

AIRBORNE EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: AIRBORNE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Sep 1968 (57 years ago)
Date of dissolution: 08 Feb 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2005 (20 years ago)
Document Number: 821882
FEI/EIN Number 910837469

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

Address: C/O DHL HOLDINGS (USA), INC., 1200 S. PINE ISLAND RD., SUITE 600, PLANTATION, FL, 33324
Mail Address: C/O DHL HOLDINGS (USA), INC., 1200 S. PINE ISLAND RD., SUITE 600, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FELLOWS JOHN President 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324
WOOD MARY Vice President 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324
OLIN JON Secretary 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324
WHITAKER ROBERT Treasurer 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-02-08 C/O DHL HOLDINGS (USA), INC., 1200 S. PINE ISLAND RD., SUITE 600, PLANTATION, FL 33324 -
WITHDRAWAL 2005-02-08 - -
CHANGE OF MAILING ADDRESS 2005-02-08 C/O DHL HOLDINGS (USA), INC., 1200 S. PINE ISLAND RD., SUITE 600, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2001-02-20 AIRBORNE EXPRESS, INC. -
AMENDMENT 1987-06-18 - -
AMENDMENT 1986-06-23 - -
AMENDMENT 1984-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000216266 TERMINATED 1000000103752 3932 2054 2008-12-19 2029-01-22 $ 5,106.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000452762 TERMINATED 1000000103752 3932 2054 2008-12-19 2029-01-28 $ 5,122.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Withdrawal 2005-02-08
ANNUAL REPORT 2004-04-29
Reg. Agent Change 2004-01-15
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-05-22
Name Change 2001-02-20
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109677047 0420600 1996-03-21 11191 43RD STREET N., CLEARWATER, FL, 34620
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-03-21
Case Closed 1996-05-07

Related Activity

Type Complaint
Activity Nr 76841618
Safety Yes
Type Complaint
Activity Nr 76841923
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-04-08
Abatement Due Date 1996-04-18
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-04-08
Abatement Due Date 1996-04-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State