Entity Name: | AIRPORT2PORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIRPORT2PORT 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: | 17 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P06000145202 |
FEI/EIN Number |
223948832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 sw 21 way, FT. LAUDERDALE, FL, 33312, US |
Mail Address: | 1555 sw 21 way, FT. LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS FRANK A | Director | 1555 sw 21 way, FT. LAUDERDALE, FL, 33312 |
GONZALEZ CARIDAD | Secretary | 922 ORANGE ISLE, FT LAUDERDALE, FL, 33315 |
GONZALEZ CARIDAD | Agent | 1555 sw 21 way, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-19 | 1555 sw 21 way, FT. LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-19 | 1555 sw 21 way, FT. LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2016-01-19 | 1555 sw 21 way, FT. LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2010-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-07-09 | GONZALEZ, CARIDAD | - |
AMENDMENT | 2009-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State