Entity Name: | PARK AIR HELICOPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARK AIR HELICOPTER, 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: | 10 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P04000027135 |
FEI/EIN Number |
200690544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 SOUTH LK STARR BLVD, LAKE WALES, FL, 33898 |
Mail Address: | 218 SOUTH LK STARR BLVD, LAKE WALES, FL, 33898 |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS GREGORY A | Owner | 218 SOUTH LK STARR BLVD, LAKE WALES, FL, 33898 |
WATERS GREGORY A | Agent | 218 SOUTH LK STARR BLVD, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-17 | 218 SOUTH LK STARR BLVD, LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2007-04-17 | 218 SOUTH LK STARR BLVD, LAKE WALES, FL 33898 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-17 | 218 SOUTH LK STARR BLVD, LAKE WALES, FL 33898 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State