Search icon

AIRPORT RESTAURANT, INC.

Company Details

Entity Name: AIRPORT RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1986 (39 years ago)
Date of dissolution: 12 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 12 May 2015 (10 years ago)
Document Number: H95260
FEI/EIN Number 59-2641537
Address: 1120 AIRPORT TERMINAL DR., DELAND, FL 32724
Mail Address: 1120 AIRPORT TERMINAL DR., DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Teal, Michael S, Esq. Agent 333 East New York Ave, DeLand, FL 32724

Vice President

Name Role Address
DEWITT, JOHN B Vice President 110 STEWART AVE., DELAND, FL 32720

President

Name Role Address
Pollitt, Raymond S President 750 E International Speedway Blvd, DELAND, FL 32724

Treasurer

Name Role Address
Snyder, Gregory K Treasurer 750 E. International Speedway Blvd, DeLand, FL 32724

Secretary

Name Role Address
Saxton, Michael L Secretary 750 International Speedway Blvd, Deland, FL 32724

Events

Event Type Filed Date Value Description
CONVERSION 2015-05-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000088145. CONVERSION NUMBER 700000151607
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 1120 AIRPORT TERMINAL DR., DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2014-01-31 1120 AIRPORT TERMINAL DR., DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2013-06-10 Teal, Michael S, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 333 East New York Ave, DeLand, FL 32724 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-31
AMENDED ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State