Search icon

INFLIGHTONLINE.COM, INC.

Company Details

Entity Name: INFLIGHTONLINE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Apr 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F00000002047
FEI/EIN Number 51-0391576
Address: 600 CORPORATE DRIVE STE 600, FORT LAUDERDALE, FL 33334
Mail Address: 600 CORPORATE DRIVE STE 600, FORT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
LATCH, DARELL Agent 600 CORPORATE DRIVE STE 600, FORT LAUDERDALE, FL 33334

President

Name Role Address
DAILEY, DAN President 1508 SE 6TH STREET, DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
DAILEY, DAN Vice President 1508 SE 6TH STREET, DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
DAILEY, DAN Secretary 1508 SE 6TH STREET, DEERFIELD BEACH, FL 33441

Director

Name Role Address
DAILEY, DAN Director 1508 SE 6TH STREET, DEERFIELD BEACH, FL 33441
DAVIMOS, JOHN Director 501 COUNTRY VALLEY ROAD, WESTLAKE VILLAGE, CA 91362
BROWN, WARREN Director 35416 106TH AVE SE, KENT, WA 98031
SHVALB, YAN Director 570802 ARBOR CLUB WAY, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 600 CORPORATE DRIVE STE 600, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2001-04-11 600 CORPORATE DRIVE STE 600, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2001-04-11 LATCH, DARELL No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 600 CORPORATE DRIVE STE 600, FORT LAUDERDALE, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000005334 LAPSED 01-016756 17TH JUDICIAL BROWARD COUNTY 2001-12-20 2007-01-24 $219,120.86 LABATT USA, 600 W HILLSBOROR BLVD STE 400, DEERFIELD BEACH FL 33441

Documents

Name Date
Off/Dir Resignation 2002-08-06
Off/Dir Resignation 2001-08-20
ANNUAL REPORT 2001-04-11
Foreign Profit 1999-09-07

Date of last update: 31 Jan 2025

Sources: Florida Department of State