AIRBORNE BILLBOARDS, INC. - Florida Company Profile

Entity Name: | AIRBORNE BILLBOARDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 May 1982 (43 years ago) |
Date of dissolution: | 15 Dec 2017 (8 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 15 Dec 2017 (8 years ago) |
Document Number: | F81559 |
FEI/EIN Number | 592577087 |
Mail Address: | 800 THIRD AVENUE, NEW YORK, NY, 10022 |
Address: | 1600 E. AIRPORT ROAD, HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Massoni JOHN | Chief Operating Officer | 800 THIRD AVENUE, NEW YORK, NY, 10022 |
PRETSFELDER STEVEN S | Executive Vice President | 800 THIRD AVENUE, NEW YORK, NY, 10022 |
WALMSLEY BRUNO A | Chief Financial Officer | 800 THIRD AVENUE, NEW YORK, NY, 10022 |
SCHAPS RICHARD M | Chairman | 800 THIRD AVENUE, NEW YORK, NY, 10022 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2017-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | 1600 E. AIRPORT ROAD, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2011-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2004-05-14 | 1600 E. AIRPORT ROAD, HOLLYWOOD, FL 33023 | - |
Name | Date |
---|---|
CORAPVDWN | 2017-12-15 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-21 |
Reinstatement | 2011-03-18 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-02-26 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State