Search icon

CHALKS AIRLINE, INC. - Florida Company Profile

Company Details

Entity Name: CHALKS AIRLINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHALKS AIRLINE, 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: 06 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: P01000023468
FEI/EIN Number 651199419

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

Mail Address: 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132, US
Address: 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA-PENICHET IGNACIO J President 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
VEGA-PENICHET IGNACIO J Director 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
VEGA-PENICHET IGNACIO J Agent 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100815 MIAMI SEAPLANE BASE ACTIVE 2015-10-01 2026-12-31 - 1000 MACARTHUR CSWY, MIAMI SEAPLANE BASE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-29 VEGA-PENICHET, IGNACIO J -
CHANGE OF MAILING ADDRESS 2016-02-19 1000 MACARTHUR CAUSEWAY, MIAMI, FL 33132 -
AMENDMENT 2012-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-23 1000 MACARTHUR CAUSEWAY, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-23 1000 MACARTHUR CAUSEWAY, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000310396 TERMINATED 1000000215538 DADE 2011-05-12 2021-05-18 $ 833.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08900009615 LAPSED CO-NO-08-000246 BROWARD COUNTY COURT 2008-05-18 2013-06-02 $4053.91 ARDEN BRADLEY, 4701 NE SPINNAKER PT, STUART, FL 34996

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-15
AMENDED ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State