Search icon

ISLAND AIR CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND AIR CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND AIR CHARTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: J36531
FEI/EIN Number 650082941

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

Address: 2321 N.W. 55th Court, FT. LAUDERDALE, FL, 33309, US
Mail Address: 2321 N.W. 55th Court, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDERER SANFORD President 7153 WAINSCOTT CT, SARASOTA, FL, 34238
REDERER SANFORD Agent 7153 WAINSCOTT CT, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 7153 WAINSCOTT CT, SARASOTA, FL 34238 -
AMENDMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 REDERER, SANFORD -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 2321 N.W. 55th Court, Hangar 18, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2013-03-18 2321 N.W. 55th Court, Hangar 18, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
Amendment 2018-10-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2881008304 2021-01-21 0455 PPS 2321 NW 55th Ct, Fort Lauderdale, FL, 33309-2734
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104642
Loan Approval Amount (current) 104642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2734
Project Congressional District FL-20
Number of Employees 11
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 105676.95
Forgiveness Paid Date 2022-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State