Search icon

AZZMAC HELICOPTER CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AZZMAC HELICOPTER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZZMAC HELICOPTER CENTER, 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: 29 Jan 1990 (35 years ago)
Date of dissolution: 08 Jun 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 08 Jun 2005 (20 years ago)
Document Number: L45662
FEI/EIN Number 593000843

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

Address: 9000 NO. 18 ST., TAMPA, FL, 33604, US
Mail Address: 9000 NO. 18 ST., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZZARELLI, MICHAEL A. Director 16604 MILLEN DE AVILA, TAMPA, FL, 336131043
KEESLER, JANET A. Director 3001 PEACOCK LN, TAMPA, FL
AZZARELLI, STEPHEN J. Director 3002 W CLEVELAND S-E5, TAMPA, FL
AZZARELLI, THOMAS J. Director 2812 SAMARA DR, TAMPA, FL
NALLS, JOAN Director 3018 SAMARA DR, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 9000 NO. 18 ST., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1997-04-10 9000 NO. 18 ST., TAMPA, FL 33604 -
AMENDMENT 1990-04-06 - -

Documents

Name Date
Reg. Agent Resignation 2005-03-11
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State