Entity Name: | AIRBORNE BP108, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIRBORNE BP108, 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: | 11 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P01000117380 |
FEI/EIN Number |
593760260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9650 4TH STREET NORTH, SAINT PETERSBURG, FL, 33702 |
Mail Address: | 9650 4TH STREET NORTH, SAINT PETERSBURG, FL, 33702 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABIR MOHAMED | President | 9650 4TH STREET NORTH, ST PETERSBURG, FL, 33702 |
SABIR MOHAMED | Agent | 9650 4TH ST NORTH, ST. PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-04-01 | 9650 4TH STREET NORTH, SAINT PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 9650 4TH STREET NORTH, SAINT PETERSBURG, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | SABIR, MOHAMED | - |
REINSTATEMENT | 2011-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-13 | 9650 4TH ST NORTH, ST. PETERSBURG, FL 33702 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000810770 | ACTIVE | 1000000806764 | PINELLAS | 2018-12-06 | 2038-12-12 | $ 61,475.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001805929 | TERMINATED | 1000000557430 | PINELLAS | 2013-12-02 | 2033-12-26 | $ 2,261.18 | STATE OF FLORIDA0006110 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-06 |
REINSTATEMENT | 2011-04-01 |
REINSTATEMENT | 2009-03-25 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-07-14 |
ANNUAL REPORT | 2004-07-20 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State