Search icon

CLASSIC AIRWAYS, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC AIRWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC AIRWAYS, 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 15 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2013 (12 years ago)
Document Number: P02000012827
FEI/EIN Number 300072548

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

Address: 2860 NW 59 STREET, FT LAUDERDALE, FL, 33309
Mail Address: 2860 NW 59 STREET, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER DAMIAN H President 11600 NW 27TH ST, PLANTATION, FL, 33323
WEBER DAMIAN H Director 11288 49 ST N, WEST PALM BEACH, FL, 33411
WEBER MARY Secretary 11600 NW 27TH ST, PLANTATION, FL, 33323
WEBER MARY Director 11600 NW 27TH ST, PLANTATION, FL, 33323
WEBER DAMIAN H Vice President 11288 49 ST N, WEST PALM BEACH, FL, 33411
WEBER JEREMY T Treasurer 8209 SOUTHGATE BLVD, POMPANO BEACH, FL, 33068
WEBER JEREMY T Director 8209 SOUTHGATE BLVD, POMPANO BEACH, FL, 33068
WEBER DAMIAN H Agent 2860 NW 59 STREET, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-15 - -

Documents

Name Date
Voluntary Dissolution 2013-02-15
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State