Search icon

CONCH FLYER, INC.

Company Details

Entity Name: CONCH FLYER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1984 (40 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: H22544
FEI/EIN Number 59-2454302
Address: CONCH FLYER, KEY WEST INTERNATIONAL AIRPORT SUITE 107, KEY WEST, FL 33040
Mail Address: CONCH FLYER, 827 River Ranch Road, Markleeville, CA 96120
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCH FLYER INC 401 K PROFIT SHARING PLAN TRUST 2013 592454302 2014-05-30 CONCH FLYER INC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 722110
Sponsor’s telephone number 3055091245
Plan sponsor’s address KEY WEST INT'L AIRPORT, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing LYNN CAUGER
Valid signature Filed with authorized/valid electronic signature
CONCH FLYER INC 401 K PROFIT SHARING PLAN TRUST 2012 592454302 2013-07-11 CONCH FLYER INC 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 722110
Sponsor’s telephone number 3055091245
Plan sponsor’s address KEY WEST INT'L AIRPORT, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing CONCH FLYER INC
Valid signature Filed with authorized/valid electronic signature
CONCH FLYER INC 401 K PROFIT SHARING PLAN TRUST 2011 592454302 2012-07-17 CONCH FLYER INC 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 722110
Sponsor’s telephone number 3055091245
Plan sponsor’s address KEY WEST INT L AIRPORT, KEY WEST, FL, 33040

Plan administrator’s name and address

Administrator’s EIN 592454302
Plan administrator’s name CONCH FLYER INC
Plan administrator’s address KEY WEST INT L AIRPORT, KEY WEST, FL, 33040
Administrator’s telephone number 3055091245

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing CONCH FLYER INC
Valid signature Filed with authorized/valid electronic signature
CONCH FLYER INC 401 K PROFIT SHARING PLAN TRUST 2010 592454302 2011-07-29 CONCH FLYER INC 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 722110
Sponsor’s telephone number 3052966333
Plan sponsor’s address KEY WEST INT L AIRPORT, KEY WEST, FL, 330400000

Plan administrator’s name and address

Administrator’s EIN 592454302
Plan administrator’s name CONCH FLYER INC
Plan administrator’s address KEY WEST INT L AIRPORT, KEY WEST, FL, 330400000
Administrator’s telephone number 3052966333

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing CONCH FLYER INC
Valid signature Filed with authorized/valid electronic signature
CONCH FLYER INC 2009 592454302 2010-07-02 CONCH FLYER INC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 722110
Sponsor’s telephone number 3052966333
Plan sponsor’s address KEY WEST INT L AIRPORT, 3493 S. ROOSEVELT BLVD. SUITE, KEY WEST, FL, 330400000

Plan administrator’s name and address

Administrator’s EIN 592454302
Plan administrator’s name CONCH FLYER INC
Plan administrator’s address KEY WEST INT L AIRPORT, 3493 S. ROOSEVELT BLVD. SUITE, KEY WEST, FL, 330400000
Administrator’s telephone number 3052966333

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing CONCH FLYER INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RICHMOND, B. JOHN Agent CONCH FLYER, KEY WEST INTERNATIONAL AIRPORT, KEY WEST, FL 33040

Vice President

Name Role Address
Richmond, John Vice President CONCH FLYER, 827 River Ranch Road Markleeville, CA 96120

President

Name Role Address
RICHMOND, JOHN B. President 827 River Ranch Road, Markleeville, CA 96120

Secretary

Name Role Address
RICHMOND, JOHN B. Secretary 827 River Ranch Road, Markleeville, CA 96120

Treasurer

Name Role Address
RICHMOND, JOHN B. Treasurer 827 River Ranch Road, Markleeville, CA 96120

Director

Name Role Address
RICHMOND, JOHN B. Director 827 River Ranch Road, Markleeville, CA 96120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-23 CONCH FLYER, KEY WEST INTERNATIONAL AIRPORT SUITE 107, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 CONCH FLYER, KEY WEST INTERNATIONAL AIRPORT SUITE 107, KEY WEST, FL 33040 No data
REINSTATEMENT 1999-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1998-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000820997 ACTIVE 1000000730322 DADE 2016-12-22 2036-12-29 $ 18,804.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State