Search icon

LEARN TO FLY CENTER, INC - Florida Company Profile

Company Details

Entity Name: LEARN TO FLY CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEARN TO FLY CENTER, 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: 09 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000021703
FEI/EIN Number 943470045

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

Address: 2436 N. Federal Highway, Lighthouse Point, FL, 33064, US
Mail Address: 2436 N. Federal Highway, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTI GERALD J President 2436 N. Federal Highway, Lighthouse Point, FL, 33064
ROBERTI DANIEL J Treasurer 2436 N. Federal Highway, Lighthouse Point, FL, 33064
Atherton Scott W Agent 1641 Worthington Rd., West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014660 PAUL KRAMER'S LEARN TO FLY CENTER EXPIRED 2016-02-09 2021-12-31 - 1111 NE 10TH ST., 11W-O, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 2436 N. Federal Highway, Suite 420, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-07-29 2436 N. Federal Highway, Suite 420, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-07-29 Atherton, Scott W. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 1641 Worthington Rd., Suite 100, West Palm Beach, FL 33409 -
AMENDMENT 2012-06-18 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-07
Off/Dir Resignation 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State