Entity Name: | FRIENDSHIP AIRWAYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRIENDSHIP 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: | 20 Feb 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P03000020849 |
FEI/EIN Number |
651184334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 RAVENSWOOD ROAD, FT. LAUDERDALE, FL, 33312 |
Mail Address: | 4201 RAVENSWOOD ROAD, FT. LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHNAM ELIZABETH M | Secretary | 2680 NE 24TH STREET, POMPANO BEACH, FL, 33064 |
BEHNAM CHRISTOPHER B | Agent | 4201 RAVENSWOOD ROAD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-11-06 | 4201 RAVENSWOOD ROAD, FT. LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-06 | 4201 RAVENSWOOD ROAD, FORT LAUDERDALE, FL 33312 | - |
CANCEL ADM DISS/REV | 2007-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-06 | 4201 RAVENSWOOD ROAD, FT. LAUDERDALE, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-05 | BEHNAM, CHRISTOPHER BPRES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000333737 | LAPSED | 11-001667-SC-NPC | CTY. CT. PINELLAS CIV. DIV. | 2011-05-12 | 2016-06-13 | $1,759.74 | ELISABETH A. PHILLIPS, C/O MACFARLANE FERGUSON & MCMULLEN, PO BOX 1669, CLEARWATER, FL 33757 |
J11000025846 | LAPSED | 10 CA 36510 25 | BROWARD COUNTY | 2011-01-04 | 2016-01-18 | $227,711.36 | WILLIAM FARRELL, 591 E. 1050 SOUTH, ST. GEORGE, UT. 84790 |
J11000021746 | LAPSED | COCE 10014115 | BROWARD COUNTY COURTHOUSE | 2010-12-09 | 2016-01-13 | $2,709.44 | JOSEPH I. ZUMPANO AND GRACE ESCALONA, 850 LUGO AVE., CORAL GABLES, FL 33156 |
J10001050944 | LAPSED | 09-356-SC | TWENTIETH JUDICIAL CIRCUIT | 2010-10-22 | 2015-11-15 | $3,111.97 | MICHAEL ZOGRAFOS AND NOTA ZOGRAFOS, P.O. BOX 96, SWAMPSCOTT, MA 01907 |
J10000721487 | TERMINATED | 1000000175761 | BROWARD | 2010-06-08 | 2020-07-07 | $ 1,638.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09001167633 | TERMINATED | 1000000116621 | 46099 1162 | 2009-04-02 | 2029-04-22 | $ 5,707.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-05-24 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-31 |
REINSTATEMENT | 2009-06-10 |
REINSTATEMENT | 2007-11-06 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-03-30 |
ANNUAL REPORT | 2004-07-05 |
Domestic Profit | 2003-02-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State