Search icon

HUB AIR, INC.

Company Details

Entity Name: HUB AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K72855
FEI/EIN Number 59-2940326
Address: 590 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33325
Mail Address: 590 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHERADSKY, RODD Agent 590 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33325

Vice President

Name Role Address
BONNELL, RUSSELL L. Vice President 1550 S.W. 139TH AVENUE, DAVIE, FL

President

Name Role Address
SHERADSKY, RODD L. President 590 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33325

Secretary

Name Role Address
SHERADSKY, RODD L. Secretary 590 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33325

Treasurer

Name Role Address
SHERADSKY, RODD L. Treasurer 590 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-24 590 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-08 590 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 1999-07-08 590 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 1992-03-02 SHERADSKY, RODD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900008049 LAPSED 03-19744 CC 05 CNTY CT MIAMI-DADE CNTY FL 2004-02-25 2009-03-29 $9822.17 G & S AIRCRAFT PARTS & AIRLINES SUPPORT, INC., 8190 N.W. 31 STREET, #24, MIAMI, FL 33122

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State