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 |
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 |
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 |
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 | - |
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