Search icon

UNIVERSAL AIRLIFT, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL AIRLIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL AIRLIFT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2008 (17 years ago)
Document Number: P08000019734
FEI/EIN Number 760667528

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

Address: 17410 NW US HWY 441, HIGH SPRINGS, FL, 32643, US
Mail Address: 17410 NW US HWY 441, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER JEFFREY B Director 17410 NW US HWY 441, High Springs, FL, 32643
FISCHER JEFFREY B President 17410 NW US HWY 441, High Springs, FL, 32643
NETEK CHRISTOPHER Director 17410 NW US HWY 441, HIGH SPRINGS, FL, 32643
NETEK CHRISTOPHER Vice President 17410 NW US HWY 441, HIGH SPRINGS, FL, 32643
NETEK CHRISTOPHER Agent 17410 NW US HWY 441, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 17410 NW US HWY 441, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2019-04-17 17410 NW US HWY 441, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 17410 NW US HWY 441, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT NAME CHANGED 2014-09-23 NETEK, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State