Entity Name: | TITAN AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TITAN 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: | 24 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2016 (9 years ago) |
Document Number: | P01000121050 |
FEI/EIN Number |
900023681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2139 PALM BEACH LAKES BLVD.,, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 2139 PALM BEACH LAKES BLVD.,, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEARCY CHRISTIAN D | Director | 2139 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33409 |
GOLDSTEIN MARK B | Agent | 2700 N. MILITARY TRAIL, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-07-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-26 | GOLDSTEIN, MARK B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-04 | 2139 PALM BEACH LAKES BLVD.,, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2011-02-04 | 2139 PALM BEACH LAKES BLVD.,, WEST PALM BEACH, FL 33409 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-07-13 |
REINSTATEMENT | 2016-07-26 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State