Search icon

TPI INTERNATIONAL AIRWAYS INC. - Florida Company Profile

Company Details

Entity Name: TPI INTERNATIONAL AIRWAYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPI INTERNATIONAL AIRWAYS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Sep 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F99414
FEI/EIN Number 592234908

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

Address: 2107 COAST ST. #N, BRUNSWICK, GA, 31520
Mail Address: 5449 MARCIA, JACKSONVILLE, FL, 32210
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATCHPOLE FREDERICK R President 5449 MARCIA, JACKSONVILLE, FL, 32210
CATCHPOLE FREDERICK R Director 5449 MARCIA, JACKSONVILLE, FL, 32210
NIVEN JEAN FRANCES Secretary 601 S BAYSHORE STE 800, TAMPA, FL, 33606
NIVEN JEAN FRANCES Treasurer 601 S BAYSHORE STE 800, TAMPA, FL, 33606
STOCKER PAUL Director 2250 DOROTHY WAY, ALLENTOWN, PA, 18103
NIVEN JEAN FRANCES Agent 601 S BAYSHORE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 601 S BAYSHORE, STE 800, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2001-04-25 2107 COAST ST. #N, BRUNSWICK, GA 31520 -
REGISTERED AGENT NAME CHANGED 1994-01-03 NIVEN, JEAN FRANCES -
CHANGE OF PRINCIPAL ADDRESS 1994-01-03 2107 COAST ST. #N, BRUNSWICK, GA 31520 -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
EVENT CONVERTED TO NOTES 1989-11-06 - -
AMENDMENT 1989-08-03 - -
AMENDMENT 1989-07-27 - -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-08-08
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State