Search icon

AIRPARK, INC. - Florida Company Profile

Company Details

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

AIRPARK, 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: 23 Sep 1987 (38 years ago)
Date of dissolution: 16 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: J93664
FEI/EIN Number 650476938

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

Address: 4304 SW 86 WAY, GAINESVILLE, FL, 32608, US
Mail Address: 4304 SW 86 WAY, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT, ROGER C. President 4304 SW 86 WAY, GAINESVILLE, FL, 32608
LAMBERT, ROGER C. Secretary 4304 SW 86 WAY, GAINESVILLE, FL, 32608
LAMBERT, ROGER C. Treasurer 4304 SW 86 WAY, GAINESVILLE, FL, 32608
LAMBERT, ROGER Agent 4304 SW 86 WAY, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-16 - -
CHANGE OF MAILING ADDRESS 2009-01-06 4304 SW 86 WAY, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 4304 SW 86 WAY, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 4304 SW 86 WAY, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 1987-09-30 LAMBERT, ROGER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State