Search icon

AIRBASE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AIRBASE SERVICES, 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: 05 Sep 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F95000004288
FEI/EIN Number 330675153

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

Address: 7860 N.W. 67TH ST., MIAMI, FL, 33166
Mail Address: 902 AVE T, GRAND PRAIRIE, TX, 75050, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MCKEOWN TOM Chief Executive Officer 902 AVE T, GRAND PRAIRIE, TX, 75050
MCKEOWN TOM Director 902 AVE T, GRAND PRAIRIE, TX, 75050
DUJKA JOE Chief Financial Officer 8 BROOKWAY CT, MANSFIELD, TX, 76063
DUJKA JOE Vice President 8 BROOKWAY CT, MANSFIELD, TX, 76063
ANDERSON LLOYD B Vice President 20340 LAGGAN RD, DALKEITH ONTARIO, ko-bio
MCKEOWN RODNEY Director 239 EAST 6TH AVENUE, VANCOUVER, BC V5T 1J7
FERGUSON DAVID L Director 108 S FRONTAGE ROAD WEST, SUITE 307, VAIL, CO, 81657

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-04-11 7860 N.W. 67TH ST., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 7860 N.W. 67TH ST., MIAMI, FL 33166 -
REINSTATEMENT 2000-06-05 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000271010 ACTIVE 1000000210739 DADE 2011-04-06 2031-05-04 $ 11,852.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-06-05
DOCUMENTS PRIOR TO 1997 1995-09-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State