Search icon

SCHEDULED AIRLINES TRAFFIC OFFICES, INC. - Florida Company Profile

Company Details

Entity Name: SCHEDULED AIRLINES TRAFFIC OFFICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Apr 1986 (39 years ago)
Date of dissolution: 16 Jun 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: P09754
FEI/EIN Number 521446111

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

Address: 701 CARLSON PARKWAY, STE 1500, MINNETONKA, MN, 55305-5244, US
Mail Address: ATTN: TAX DEPARTMENT, 701 CARLSON PARKWAY, STE 1500, MINNETONKA, MN, 55305-5244, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
VOURNAKIS NICHOLAS President 701 CARLSON PARKWAY, STE 900, MINNETONKA, MN, 553055244
STEC MARC R Vice President 4300 WILSON BLVD, STE 500, ARLINGTON, VA, 22203
THOMPSON SUSAN Secretary 701 CARLSON PARKWAY, STE 900, MINNETONKA, MN, 553055244
MCDONALD SCOTT A Vice President 701 CARLSON PARKWAY, STE 900, MINNETONKA, MN, 553055244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036955 SATOTRAVEL EXPIRED 2011-04-14 2016-12-31 - 701 CARLSON PARKWAY, MS 8250, MINNETONKA, MN, 55305

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 701 CARLSON PARKWAY, STE 1500, MINNETONKA, MN 55305-5244 -
CHANGE OF MAILING ADDRESS 2017-04-25 701 CARLSON PARKWAY, STE 1500, MINNETONKA, MN 55305-5244 -
REGISTERED AGENT NAME CHANGED 2007-01-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2021-06-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State