Search icon

CENTRAL FLORIDA AIR SERVICES, INC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA AIR SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA AIR SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: P04000089222
FEI/EIN Number 201221479

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

Address: 4905 FIORAZANTE AVENUE, ORLANDO, FL, 32839, US
Mail Address: P.O. BOX 618775, ORLANDO, FL, 32861, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORSATTO LUCIANO President 4905 FIORAZANTE AVENUE, ORLANDO, FL, 32839
BORSATTO LUCIANO Agent 4905 FIORAZANTE AVENUE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 4905 FIORAZANTE AVENUE, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 4905 FIORAZANTE AVENUE, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2020-03-27 BORSATTO, LUCIANO -
CHANGE OF MAILING ADDRESS 2020-03-27 4905 FIORAZANTE AVENUE, ORLANDO, FL 32839 -
REINSTATEMENT 2014-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000633916 TERMINATED 007005680 9256 004407 2009-01-23 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000553692 TERMINATED 007005680 9256 004407 2009-01-23 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State