Search icon

AIR TIME CELLULAR, INC. - Florida Company Profile

Company Details

Entity Name: AIR TIME CELLULAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR TIME CELLULAR, 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: 15 May 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K88157
FEI/EIN Number 650158887

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

Address: 4461 S.E. FEDERAL HWY., STUART, FL, 34997
Mail Address: 4461 S.E. FEDERAL HWY., STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIONE ROBERT President 8343 S. ELIZABETH AVE., PALM BEACH GARDENS, FL, 33418
MAIONE ROBERT Agent 8343 S. ELIZABETH AVE., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 4461 S.E. FEDERAL HWY., STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2007-04-20 4461 S.E. FEDERAL HWY., STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2007-04-20 MAIONE, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2004-06-24 8343 S. ELIZABETH AVE., PALM BEACH GARDENS, FL 33418 -
CANCEL ADM DISS/REV 2004-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-08-07
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-06-06
REINSTATEMENT 2004-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State