Search icon

A+ AIRPORT TRANSPORTATION, INC.

Company Details

Entity Name: A+ AIRPORT TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2004 (21 years ago)
Date of dissolution: 24 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P04000079977
FEI/EIN Number 770634471
Address: 222 INDUSTRIAL BLVD., SUITE 104, NAPLES, FL, 34104
Mail Address: 222 INDUSTRIAL BLVD., SUITE 104, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
QUICK RALPH E Agent 875 102ND AVENUE N., NAPLES, FL, 34108

President

Name Role Address
SERCE EVREN N President 28115 Canasta Ct, Bonita Springs, FL, 34135

Director

Name Role Address
SERCE EVREN N Director 28115 Canasta Ct, Bonita Springs, FL, 34135

Treasurer

Name Role Address
SERCE EVREN N Treasurer 28115 Canasta Ct, Bonita Springs, FL, 34135

Vice President

Name Role Address
ESERDAG AYSIM Vice President 28115 Canasta Ct, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-11-28 QUICK, RALPH E No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-28 875 102ND AVENUE N., NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-09 222 INDUSTRIAL BLVD., SUITE 104, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2005-08-09 222 INDUSTRIAL BLVD., SUITE 104, NAPLES, FL 34104 No data
AMENDMENT 2004-06-24 No data No data

Documents

Name Date
CORAPVDWN 2014-02-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-11-28
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State