Search icon

CHEYANNE AIR, INC. - Florida Company Profile

Company Details

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

CHEYANNE AIR, 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: 28 Feb 2001 (24 years ago)
Document Number: P01000021434
FEI/EIN Number 651079928

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

Address: 3681 SOUTH ROAD, NORTH FORT MYERS, FL, 33917
Mail Address: 3681 SOUTH ROAD, NORTH FORT MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDRON NEWTON President 3681 SOUTH ROAD, NORTH FORT MYERS, FL, 33917
WALDRON NEWTON Vice President 3681 SOUTH ROAD, NORTH FORT MYERS, FL, 33917
WALDRON JUNE Secretary 3681 SOUTH RD., NORTH FORT MYERS, FL, 33917
Waldron Newton F Agent 3681 SOUTH ROAD, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3681 SOUTH ROAD, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2014-03-28 Waldron, Newton F -
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 3681 SOUTH ROAD, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2002-01-16 3681 SOUTH ROAD, NORTH FORT MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State