Search icon

AIRGATE AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: AIRGATE AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRGATE AVIATION, 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: 12 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2005 (20 years ago)
Document Number: P02000065111
FEI/EIN Number 030462532

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

Address: 2022 AERO CIRCLE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 2022 AERO CIRCLE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zitzka Joseph W President 2022 AERO CIRCLE, NEW SMYRNA BEACH, FL, 32168
Chastain Theresa J Secretary 2022 AERO CIRCLE, NEW SMYRNA BEACH, FL, 32168
Chastain Theresa J Treasurer 2022 AERO CIRCLE, NEW SMYRNA BEACH, FL, 32168
Zitzka Joseph Agent 2022 Aero Circle, NEW SMRYNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09023900218 PREMIER AVIATION MAINTENANCE EXPIRED 2009-01-23 2014-12-31 - 4140 CENTERLINE LANE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-08 Zitzka, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 2022 Aero Circle, NEW SMRYNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 2022 AERO CIRCLE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2011-03-08 2022 AERO CIRCLE, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2005-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000395952 TERMINATED 1000001000061 VOLUSIA 2024-06-24 2044-06-26 $ 1,843.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000288274 TERMINATED 1000000956049 VOLUSIA 2023-06-09 2033-06-21 $ 622.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000444467 TERMINATED 1000000899666 VOLUSIA 2021-08-26 2041-09-01 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000444459 ACTIVE 1000000899665 VOLUSIA 2021-08-26 2041-09-01 $ 444.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000380356 TERMINATED 1000000896172 VOLUSIA 2021-07-26 2031-07-28 $ 645.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000231187 TERMINATED 1000000887207 VOLUSIA 2021-04-30 2041-05-12 $ 1,871.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000187819 TERMINATED 1000000885554 VOLUSIA 2021-04-16 2041-04-21 $ 1,470.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000172524 TERMINATED 1000000864302 VOLUSIA 2020-03-13 2040-03-18 $ 1,304.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000909330 LAPSED 2010-CA-3392-14-L 18TH CIRCUIT - SEMINOLE CO. 2010-08-30 2015-09-13 $42,000.00 THE ORLANDO SANFORD AIRPORT SOUTHEAST RAMP HANGAR DEVEL, 221 CIRCLE DRIVE, MAITLAND, FL 32751
J10000573466 TERMINATED 1000000168358 SEMINOLE 2010-04-30 2030-05-12 $ 25,651.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
Off/Dir Resignation 2019-08-29
AMENDED ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-08
Reg. Agent Resignation 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964257203 2020-04-27 0491 PPP 2022 AERO CIR, NEW SMYRNA BEACH, FL, 32168-5939
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164000
Loan Approval Amount (current) 164000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-5939
Project Congressional District FL-07
Number of Employees 35
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165694.67
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State