Search icon

AIR FLORIDA HELICOPTER CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: AIR FLORIDA HELICOPTER CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR FLORIDA HELICOPTER CHARTERS, 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000114550
FEI/EIN Number 201518262

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

Address: 1982 STATE ROAD #44 SUITE 305, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1982 STATE ROAD #44 SUITE 305, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROOME SAMUEL President 1982 STATE ROAD #44 SUITE 305, NEW SMYRNA BEACH, FL, 32168
Lichtenstein, Briefman & Sabella PLLC Agent 2501 S Tamiami Trail, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 2501 S Tamiami Trail, Sarasota, FL 34239 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Lichtenstein, Briefman & Sabella PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 1982 STATE ROAD #44 SUITE 305, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2008-01-08 1982 STATE ROAD #44 SUITE 305, NEW SMYRNA BEACH, FL 32168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000749338 TERMINATED 1000000238808 VOLUSIA 2011-10-31 2021-11-17 $ 670.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10001095188 TERMINATED 1000000192048 VOLUSIA 2010-10-25 2020-12-08 $ 613.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-10-17
Amendment 2019-08-19
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State