Search icon

GULFSTREAM INTERNATIONAL AIRLINES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GULFSTREAM INTERNATIONAL AIRLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM INTERNATIONAL AIRLINES, 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: 05 Oct 1988 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K36561
FEI/EIN Number 650081720

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

Address: 3201 GRIFFIN ROAD, 4TH FLOOR, DANIA, FL, 33312, US
Mail Address: 3201 GRIFFIN ROAD, 4TH FLOOR, DANIA, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULFSTREAM INTERNATIONAL AIRLINES, INC., NEW YORK 3745940 NEW YORK

Key Officers & Management

Name Role Address
HACKETT DAVID Secretary 3201 GRIFFIN ROAD, 4TH FLOOR, DANIA, FL, 33312
HACKETT DAVID President 3201 GRIFFIN ROAD, 4TH FLOOR, DANIA, FL, 33312
HACKETT DAVID Director 3201 GRIFFIN ROAD, 4TH FLOOR, DANIA, FL, 33312
HACKETT DAVID Agent 3201 GRIFFIN ROAD, DANIA, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 HACKETT, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 3201 GRIFFIN ROAD, 4TH FLOOR, DANIA, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 3201 GRIFFIN ROAD, 4TH FLOOR, DANIA, FL 33312 -
CHANGE OF MAILING ADDRESS 2006-02-01 3201 GRIFFIN ROAD, 4TH FLOOR, DANIA, FL 33312 -
AMENDMENT 2003-08-07 - -
AMENDMENT 1999-12-30 - -
MERGER 1998-08-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000019075
AMENDMENT 1998-07-09 - -
AMENDMENT 1998-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000507304 LAPSED 1000000279560 BROWARD 2012-06-01 2022-07-05 $ 5,336.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-09
Off/Dir Resignation 2008-10-27
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-02
Amendment 2003-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109691253 0418800 1994-04-11 5000 NW 36TH ST, MIAMI, FL, 33166
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1994-04-11
Case Closed 1994-06-10

Related Activity

Type Inspection
Activity Nr 109689059

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1994-05-06
Abatement Due Date 1994-05-16
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 70
Gravity 01
109689059 0418800 1993-11-18 5000 NW 36TH ST, MIAMI, FL, 33166
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-11-18
Case Closed 1994-06-10

Related Activity

Type Complaint
Activity Nr 74492398
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-10
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 70
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-01-10
Abatement Due Date 1994-02-04
Nr Instances 1
Nr Exposed 70
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State