Search icon

AIRPORT LOGISTICS CENTER, INC.

Company Details

Entity Name: AIRPORT LOGISTICS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2007 (18 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P07000082971
FEI/EIN Number 260579555
Address: 13052 Huntley Manor Dr., Jacksonville, FL, 32224, US
Mail Address: 13052 Huntley Manor Dr., Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN JAMES F Agent 13052 Huntley Manor Dr., Jacksonville, FL, 32224

Secretary

Name Role Address
MORGAN JAMES F Secretary 13052 Huntley Manor Dr., Jacksonville, FL, 32224

Treasurer

Name Role Address
MORGAN JAMES F Treasurer 13052 Huntley Manor Dr., Jacksonville, FL, 32224

President

Name Role Address
RATLIFF RONALD J President 12186 WEST DIVIDING OAKS TRAIL, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
NELSON DIRK D Vice President 17 SOUTH PARK AVENUE, HINSDALE, IL, 60521

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 13052 Huntley Manor Dr., Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2019-04-26 13052 Huntley Manor Dr., Jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 13052 Huntley Manor Dr., Jacksonville, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2008-04-09 MORGAN, JAMES F No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State