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 |
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 |
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 | - | - |
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 |
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