Search icon

FLAGLER AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER AVIATION, 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: 24 Apr 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: J69264
FEI/EIN Number 592860741

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

Address: FLAGLER COUNTY AIRPORT, SR 100, BUNNELL, FL, 32110, US
Mail Address: P.O. BOX 1636, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS, ROCKY President STATE ROAD 100, BUNNELL, FL
TAYLOR, CLIFFORD A. Agent 106 E. MOODY BLVD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 FLAGLER COUNTY AIRPORT, SR 100, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 1991-07-03 FLAGLER COUNTY AIRPORT, SR 100, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-03 106 E. MOODY BLVD, SUITE B, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 1989-08-09 TAYLOR, CLIFFORD A. -

Documents

Name Date
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State