Search icon

FLORIDA COAST TO COAST HELICOPTER MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COAST TO COAST HELICOPTER MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COAST TO COAST HELICOPTER MAINTENANCE, 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: 07 May 2010 (15 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P10000039714
FEI/EIN Number 77-0700462

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

Address: 1101 NE 10TH STREET, HANGAR 11, POMPANO BEACH, FL, 33060
Mail Address: 181 W. PROSPECT RD., OAKLAND PARK, FL, 33309
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIESI CHARLES JJr. President 181 W. PROSPECT RD., OAKLAND PARK, FL, 33309
AIESI CHARLES JJr. Agent 181 W. PROSPECT RD., OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
REINSTATEMENT 2019-06-18 - -
REGISTERED AGENT NAME CHANGED 2019-06-18 AIESI, CHARLES J, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2010-05-13 FLORIDA COAST TO COAST HELICOPTER MAINTENANCE, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-06-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State