Search icon

AIRCRAFT 21801, INC. - Florida Company Profile

Company Details

Entity Name: AIRCRAFT 21801, 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: 15 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F98000006797
FEI/EIN Number 650882591

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

Address: 9420 SW 77TH AVENUE, MIAMI, FL, 33156
Mail Address: 9420 SW 77TH AVENUE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001136375 - 1100 INTERNATIONAL PARKWAY, SUNRISE, FL, 33323 -

Filings since 2001-06-26

Form type S-4/A
File number 333-56750-02
Filing date 2001-06-26
File View File

Filings since 2001-06-12

Form type S-4/A
File number 333-56750-02
Filing date 2001-06-12
File View File

Filings since 2001-04-30

Form type S-4/A
File number 333-56750-02
Filing date 2001-04-30
File View File

Filings since 2001-03-08

Form type S-4
File number 333-56750-02
Filing date 2001-03-08
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NEW ROBERT Chairman 10800 BISCAYNE BLVD., MIAMI, FL, 33161
NEW JONATHAN Vice President 10800 BISCAYNE BLVD., MIAMI, FL, 33161
NEW JONATHAN Treasurer 10800 BISCAYNE BLVD., MIAMI, FL, 33161
CHAIT DANIEL Vice President 10800 BISCAYNE BLVD., MIAMI, FL, 33161
NEW ROBERT President 10800 BISCAYNE BLVD., MIAMI, FL, 33161
GILES RICHARD Vice President 383 LONG HILL DRIVE, SHORT HILLS, NJ, 07078
LIPPMAN WAYNE Vice President 9420 SW 77TH AVENUE, MIAMI, FL, 33156
CAUFFMAN STUART Vice President 9420 SW 77TH AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-05-24
Foreign Profit 1998-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State