Search icon

FLORIDA AIRPORT TRANSPORTATION CORP

Company Details

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

Agent

Name Role Address
ROSS DONALD K Agent 599 9TH ST. N., NAPLES, FL, 34102

President

Name Role Address
RHODES RICHARD TPRES President 15347 UPWIND DR., BONITA SPRINGS, FL, 34135

Fictitious Names

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

Events

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

Documents

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