Search icon

FLIGHT SERVICES & SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FLIGHT SERVICES & SYSTEMS, 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: 16 Aug 2006 (19 years ago)
Date of dissolution: 04 Oct 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: F06000005366
FEI/EIN Number 341921808

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

Address: 1000 PBIA, 123, WEST PALM BEACH, FL, 33406
Mail Address: 5005 Rockside Road, CLEVELAND, OH, 44131, US
ZIP code: 33406
County: Palm Beach
Place of Formation: OHIO

Key Officers & Management

Name Role Address
WEITZEL ROBERT A Chief Executive Officer 5005 ROCKSIDE ROAD, CLEVELAND, OH, 44131
NRAI SERVICES, INC. Agent -
ARMSTRONG PHIL President 5005 ROCKSIDE ROAD, CLEVELAND, OH, 44131
WEITZEL JEANETTE Secretary 5005 ROCKSIDE ROAD, CLEVELAND, OH, 44131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-04 - -
CHANGE OF MAILING ADDRESS 2016-03-29 1000 PBIA, 123, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2012-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 1000 PBIA, 123, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000234419 ACTIVE 1000000953310 COLUMBIA 2023-05-16 2043-05-24 $ 16,272.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000233662 ACTIVE 1000000887980 COLUMBIA 2021-05-05 2041-05-12 $ 5,140.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2019-10-04
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-25
REINSTATEMENT 2012-04-20
Foreign Profit 2006-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State