Entity Name: | FLORIDA AIRPORT TRANSPORTATION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000053001 |
FEI/EIN Number | 202652305 |
Address: | 27499 RIVERVIEW CENTER BLVD., BONITA SPRINGS,, FL, 34134, US |
Mail Address: | 27499 RIVERVIEW CENTER BLVD., BONITA SPRINGS,, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS DONALD K | Agent | 599 9TH ST. N., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
RHODES RICHARD TPRES | President | 15347 UPWIND DR., BONITA SPRINGS, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086121 | BUDGET TAXI OF FLORIDA | EXPIRED | 2015-08-20 | 2020-12-31 | No data | 27499 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134 |
G13000047386 | VETERANS CAB OF FLORIDA | EXPIRED | 2013-05-19 | 2018-12-31 | No data | 27499 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134 |
G12000093088 | ALLIGATOR ALLEY AIRPORT EXPRESS | EXPIRED | 2012-09-22 | 2017-12-31 | No data | 27499 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-06-18 | 27499 RIVERVIEW CENTER BLVD., BONITA SPRINGS,, FL 34134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-12 |
ANNUAL REPORT | 2010-02-21 |
ANNUAL REPORT | 2009-02-17 |
ANNUAL REPORT | 2008-06-18 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State