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 |
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 |
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 | - |
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 |
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