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 |
Name | Role |
---|---|
SAM J. SAAD III, PA | Agent |
Name | Role | Address |
---|---|---|
Bergdale, Larry R | President | 1543 Bilgare Ct. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Bergdale, Larry R | Secretary | 1543 Bilgare Ct. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Bergdale, Larry R | Treasurer | 1543 Bilgare Ct. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Blettner, John H. | Manager Director | 9200 Highland Woods Blvd, #1210 Bonita Springs, FL 34135 |
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 |
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 |
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