Search icon

HELICOPTER CHARTER & TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: HELICOPTER CHARTER & TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELICOPTER CHARTER & TRANSPORT, 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: 09 Jun 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K94536
FEI/EIN Number 592969764

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

Address: 9000 N 18TH ST, TAMPA, FL, 33604-2004
Mail Address: 9000 N 18TH ST, TAMPA, FL, 33604-2004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZZARELLI MICHAEL A President 9000 N. 18TH STREET, TAMPA, FL, 336042004
AZZARELLI MICHAEL A Director 9000 N. 18TH STREET, TAMPA, FL, 336042004
AZZARELLI MICHAEL A Agent 9000 N. 18TH STREET, TAMPA, FL, 336042004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 9000 N 18TH ST, TAMPA, FL 33604-2004 -
CHANGE OF MAILING ADDRESS 2000-01-19 9000 N 18TH ST, TAMPA, FL 33604-2004 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 9000 N. 18TH STREET, TAMPA, FL 33604-2004 -
REGISTERED AGENT NAME CHANGED 1990-03-12 AZZARELLI, MICHAEL A -

Documents

Name Date
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State