Search icon

AIRPORT FUEL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AIRPORT FUEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPORT FUEL ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2002 (23 years ago)
Document Number: P00000075268
FEI/EIN Number 593676216

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

Address: 5928 BUTLER NATIONAL DR, ORLANDO, FL, 32822
Mail Address: 5928 BUTLER NATIONAL DR, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRPORT FUEL ENTERPRISES, INC. PROFIT SHARING PLAN 2010 593676216 2011-10-17 AIRPORT FUEL ENTERPRISES, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 447100
Sponsor’s telephone number 4074382355
Plan sponsor’s address 5928 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 593676216
Plan administrator’s name AIRPORT FUEL ENTERPRISES, INC.
Plan administrator’s address 5928 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32822
Administrator’s telephone number 4074382355

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing CHARLES LETCHWORTH
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing CHARLES LETCHWORTH
Valid signature Filed with incorrect/unrecognized electronic signature
AIRPORT FUEL ENTERPRISES, INC. PROFIT SHARING PLAN 2010 593676216 2011-10-20 AIRPORT FUEL ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 447100
Sponsor’s telephone number 4074382355
Plan sponsor’s address 5928 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 593676216
Plan administrator’s name AIRPORT FUEL ENTERPRISES, INC.
Plan administrator’s address 5928 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32822
Administrator’s telephone number 4074382355

Signature of

Role Plan administrator
Date 2011-10-20
Name of individual signing RAYMOND PANNONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-20
Name of individual signing RAYMOND PANNONE
Valid signature Filed with authorized/valid electronic signature
AIRPORT FUEL ENTERPRISES, INC. PROFIT SHARING PLAN 2010 593676216 2011-10-20 AIRPORT FUEL ENTERPRISES, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 447100
Sponsor’s telephone number 4074382355
Plan sponsor’s address 5928 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 593676216
Plan administrator’s name AIRPORT FUEL ENTERPRISES, INC.
Plan administrator’s address 5928 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32822
Administrator’s telephone number 4074382355

Signature of

Role Plan administrator
Date 2011-10-19
Name of individual signing CHARLES LETCHWORTH
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-19
Name of individual signing CHARLES LETCHWORTH
Valid signature Filed with incorrect/unrecognized electronic signature
AIRPORT FUEL ENTERPRISES, INC. PROFIT SHARING PLAN 2009 593676216 2010-07-02 AIRPORT FUEL ENTERPRISES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 447100
Sponsor’s telephone number 4074382355
Plan sponsor’s address 5928 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 593676216
Plan administrator’s name AIRPORT FUEL ENTERPRISES, INC.
Plan administrator’s address 5928 BUTLER NATIONAL DRIVE, ORLANDO, FL, 32822
Administrator’s telephone number 4074382355

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing RAYMOND PANNONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-02
Name of individual signing RAYMOND PANNONE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LETCHWORTH CHARLES A Director 5928 Butler National Drr, Orlando, FL, 32822
PANNONE RAYMOND Director 5928 BUTLER NATIONAL DR, ORLANDO, FL, 32822
WETTACH JOSEPH C Agent 315 E ROBINSON STREET STE 600, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000143093 SUNCOAST ENERGYS ACTIVE 2020-11-06 2025-12-31 - 5928 BUTLER NATIONAL DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 5928 BUTLER NATIONAL DR, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2003-05-05 5928 BUTLER NATIONAL DR, ORLANDO, FL 32822 -
NAME CHANGE AMENDMENT 2002-07-25 AIRPORT FUEL ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8849507008 2020-04-09 0491 PPP 5928 Butler National Drive, ORLANDO, FL, 32822-5084
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68750
Loan Approval Amount (current) 68750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-5084
Project Congressional District FL-09
Number of Employees 14
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69326.37
Forgiveness Paid Date 2021-02-25
5410618307 2021-01-25 0491 PPS 5928 Butler National Dr, Orlando, FL, 32822-5084
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74283
Loan Approval Amount (current) 74283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-5084
Project Congressional District FL-09
Number of Employees 14
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74763.3
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State