Search icon

COASTAL AIR OF FORT MYERS INC. - Florida Company Profile

Company Details

Entity Name: COASTAL AIR OF FORT MYERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL AIR OF FORT MYERS 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: 14 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000031088
FEI/EIN Number 200016126

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

Address: 1006 NW 40TH PLACE, CAPE CORAL, FL, 33993-9120, US
Mail Address: 1006 NW 40TH PLACE, CAPE CORAL, FL, 33993-9120, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHONDT DAVID J President 1006 N W 40TH PLACE, CAPE CORAL, FL, 339939120
SISK MICHAEL S Vice President 8450 HENDERSON GRADE ROAD, NORTH FT MYERS, FL, 33917
WHITTY KEVIN F Secretary 1134 Sw 23rd Street, CAPE CORAL, FL, 33991
DHONDT DAVID J Agent 1006 N W 40TH PLACE, CAPE CORAL, FL, 339939120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-29 1006 NW 40TH PLACE, CAPE CORAL, FL 33993-9120 -
AMENDMENT 2012-10-04 - -
AMENDMENT 2012-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-13 1006 NW 40TH PLACE, CAPE CORAL, FL 33993-9120 -
REGISTERED AGENT NAME CHANGED 2008-01-13 DHONDT, DAVID JMR -
REGISTERED AGENT ADDRESS CHANGED 2008-01-13 1006 N W 40TH PLACE, CAPE CORAL, FL 33993-9120 -

Court Cases

Title Case Number Docket Date Status
INDUSTRIAL FLEX INVESTORS, L L C, ET AL VS METROPOLITAN COMMERCIAL PARK CONDOMINIUM ASSOC., INC. 2D2016-4969 2016-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-2912

Parties

Name COASTAL AIR OF FORT MYERS INC.
Role Appellant
Status Active
Name INDUSTRIAL FLEX INVESTORS, L L C
Role Appellant
Status Active
Representations JUSTIN B. MAZZARA, ESQ.
Name METROPOLITAN COMMERCIAL PARK CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Representations DONNA M. FLAMMANG, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT
On Behalf Of INDUSTRIAL FLEX INVESTORS, L L C
Docket Date 2017-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 03/14/17
On Behalf Of INDUSTRIAL FLEX INVESTORS, L L C
Docket Date 2016-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INDUSTRIAL FLEX INVESTORS, L L C

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2013-02-06
Amendment 2012-10-04
Amendment 2012-05-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-07-21
ANNUAL REPORT 2010-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State