Search icon

SARATOGA AIR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SARATOGA AIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARATOGA AIR SERVICE, 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: 09 Jul 1984 (41 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: H11382
FEI/EIN Number 592428298

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

Address: 7115 Thomas Drive, Unit 1805, Panama City Beach, FL, 32408, US
Mail Address: 900 W. 26th Street, Lynn Haven,, FL, 32444, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISP DONALD R President 7115 THOMAS DRIVE, UNIT 1805, PANAMA CITY BEACH, FL, 32408
CRISP DONALD R Director 7115 THOMAS DRIVE, UNIT 1805, PANAMA CITY BEACH, FL, 32408
CRISP D. RAY J Vice President 2183 BRIARWOOD CIRCLE, PANAMA CITY, FL, 32405
CRISP D. RAY J Director 2183 BRIARWOOD CIRCLE, PANAMA CITY, FL, 32405
LESTER LOU Secretary P.O. BOX 237, LAKE CITY, FL, 32056
LESTER LOU Treasurer P.O. BOX 237, LAKE CITY, FL, 32056
LESTER LOU Director P.O. BOX 237, LAKE CITY, FL, 32056
CRISP, DONALD R. Agent 7115 THOMAS DRIVE, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-11 7115 Thomas Drive, Unit 1805, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 7115 Thomas Drive, Unit 1805, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 7115 THOMAS DRIVE, UNIT 1805, PANAMA CITY, FL 32408 -
REINSTATEMENT 2009-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
Reinstatement 2009-04-09
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State