Search icon

AIR ORLANDO AVIATION, INC. - Florida Company Profile

Company Details

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

AIR ORLANDO 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: 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: 25 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000103589
FEI/EIN Number 050532141

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

Address: 319 NORTH CRYSTAL LAKE DRIVE, ORLANDO, FL, 32803, US
Mail Address: 319 NORTH CRYSTAL LAKE DRIVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERFEHR MICHAEL L President 319 NORTH CRYSTAL LAKE DRIVE, ORLANDO, FL, 32801
SPARKS DEBRA L Vice President 319 NORTH CRYSTAL LAKE DRIVE, ORLANDO, FL, 32801
FARR MATTHEW T Agent 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 200 SOUTH ORANGE AVENUE, SUITE 2800, ORLANDO, FL 32801 -
AMENDMENT 2011-01-21 - -

Documents

Name Date
Reg. Agent Resignation 2015-12-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-05-04
Amendment 2011-01-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State