Search icon

EXECUTIVE AVIATION CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE AVIATION CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE AVIATION 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000119227
FEI/EIN Number 203480848

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

Address: 2801 W. AIRPORT BLVD., SANFORD, FL, 32771
Mail Address: 2801 W. AIRPORT BLVD., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLO RUSSO ROBERT G. Director 531 CODISCO WAY, SANFORD, FL, 32771
HAMES LAURENCE C Agent 130 SOUTH PARK AVE., WINTER PARK, FL, 32789
BARTON HOWARD C. Director 2801 W. AIRPORT BLVD., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2010-05-06 EXECUTIVE AVIATION CHARTERS, INC. -
REGISTERED AGENT NAME CHANGED 2010-05-06 HAMES, LAURENCE C -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 130 SOUTH PARK AVE., WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2011-04-28
Amendment and Name Change 2010-05-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-07-05
Domestic Profit 2005-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State