Search icon

FLPORT, INC.

Company Details

Entity Name: FLPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 2015 (9 years ago)
Document Number: P15000072175
FEI/EIN Number 47-4963790
Address: 9200 Highland Woods Blvd, #1210, Bonita Springs, FL 34135
Mail Address: 1543 Bilgare Ct. NE, Cedar Rapids, IA 52402
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SAM J. SAAD III, PA Agent

President

Name Role Address
Bergdale, Larry R President 1543 Bilgare Ct. NE, Cedar Rapids, IA 52402

Secretary

Name Role Address
Bergdale, Larry R Secretary 1543 Bilgare Ct. NE, Cedar Rapids, IA 52402

Treasurer

Name Role Address
Bergdale, Larry R Treasurer 1543 Bilgare Ct. NE, Cedar Rapids, IA 52402

Manager Director

Name Role Address
Blettner, John H. Manager Director 9200 Highland Woods Blvd, #1210 Bonita Springs, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087156 ALLIGATOR ALLEY AIRPORT EXPRESS EXPIRED 2016-08-17 2021-12-31 No data FLPORT, INC., 9210 RAITO LANE, NAPLES, FL, 34119
G16000087157 VETERANS CAB OF FLORIDA EXPIRED 2016-08-17 2021-12-31 No data FLPORT, INC., 9210 RAILTO LANE, NAPLES, FL, 34119
G15000103684 FLORIDA AIRPORT TRANSPORTATION EXPIRED 2015-10-09 2020-12-31 No data 27499 RIVERVIEW CENTER BLVD. #432, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 9200 Highland Woods Blvd, #1210, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 9200 Highland Woods Blvd, #1210, Bonita Springs, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State