Search icon

AIR AMBULANCE CARE FLIGHT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AIR AMBULANCE CARE FLIGHT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR AMBULANCE CARE FLIGHT INTERNATIONAL, 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: 31 Oct 1983 (41 years ago)
Date of dissolution: 17 Jul 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2003 (22 years ago)
Document Number: G67180
FEI/EIN Number 592335825

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

Address: 14609 AIRPORT PARKWAY, CLEARWATER, FL, 33762, US
Mail Address: 14609 AIRPORT PARKWAY, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREYE KENNETH President 9431 MERRIMOOR BLVD, SEMINOLE, FL, 33777
KREYE MARTHA Agent 9431 MERRIMOOR BLVD., SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 14609 AIRPORT PARKWAY, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2001-04-05 14609 AIRPORT PARKWAY, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 9431 MERRIMOOR BLVD., SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 1994-05-17 KREYE, MARTHA -
NAME CHANGE AMENDMENT 1987-11-12 AIR AMBULANCE CARE FLIGHT INTERNATIONAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900006858 LAPSED 04-2748 CI 21 CIR CRT CIV DIV PINELLAS CTY 2004-09-09 2011-05-10 $313870.03 BR PRODUCTS NORTH AMERICA INC., 4101 WINFIELD ROAD, WARRENVILLE, IL 60555
J04900021063 LAPSED 04 2748 CI 21 PINELLAS CO CIR CRT CIVIL DIV 2004-09-09 2009-09-17 $313694.53 BP PRODUCTS OF NORTH AMERICA, INC., 1049 TOWN & COUNTRY WAY, STE 720, HOUSTON, TX
J04900020595 LAPSED 04-3299-SC-SPC PINELLAS CO CRT SMALL CLMS DIV 2004-08-17 2009-09-08 $5757.13 MULTI SERVICE CORPORATION, C/O 600 S. 7TH ST., LOUISVILLE, KY 40201
J04900003188 LAPSED 03-8607-CI-13 6TH JUD CIR PINELLAS COUNTY FL 2004-01-20 2009-02-19 $3836309.41 BOMBARDIER CAPITAL, INC., 261 MOUNTAIN VIEW DRIVE, COLCHESTER, VT 05446
J03900016867 LAPSED 01-0088812-CI-08 6TH JUD CIR CRT PINELLAS CO FL 2003-11-05 2008-12-01 $1882678.82 TEXTRON FINANCIAL CORPORATION, C/O CESSNA FINANCE CORP., ATTN: CRAIG ELLINGTON, 220 WEST DOUGLAS, SUITE 300, WITCHITA, KS 67202
J03900011073 LAPSED 03-1156-CL-13 PINELLAS CIRCUIT COURT CIV DIV 2003-09-19 2008-09-30 $65382.98 AMSOUTH BANK OF FLORIDA, N.A., 250 RIVERCHASE PKWY., ATTN: AL RYAN, HOOVER, AL 35244
J03000142978 LAPSED 02-9361-15 6TH JUDICIAL CIRCUIT 2003-03-10 2008-04-21 $20301.17 PINELLAS COUNTY GOVERNMENT, 315 COURT STREET, CLEARWATER FLORIDA 33756
J06000061528 INACTIVE WITH A SECOND NOTICE FILED 02-7705-CI-19 PINELLAS COUNTY SIXTH CIRCUIT 2002-12-19 2011-03-28 $53,411.83 THE CADLE COMPANY II, INC., 100 NORTH CENTER ST., NEWTON FALLS, OH 44444
J02000496947 LAPSED 02-012749 CACE 02 CIR CRT 17TH JUD CIR BROWARD C 2002-12-05 2007-12-23 $164,475.55 BANKATLANTIC, ATTN: WILLIAM L ABER SR VP, 1750 EAST SUNRISE BLVD, FORT LAUDERDALE FL 33304

Documents

Name Date
Voluntary Dissolution 2003-07-17
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State