Search icon

COMAIR SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: COMAIR SOUTH, 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: 21 Oct 1987 (38 years ago)
Date of dissolution: 08 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jan 2013 (12 years ago)
Document Number: P16462
FEI/EIN Number 311010394

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

Address: 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA, 30354, US
Mail Address: C/O DELTA AIR LINES, INC., DEPT. 982; PO BOX 20574, ATLANTA, GA, 30320
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BENDORAITIS JOHN A President 1030 DELTA BLVD., DEPT.982, ATLANTA, GA, 30354
BENDORAITIS JOHN A Chairman 1030 DELTA BLVD., DEPT.982, ATLANTA, GA, 30354
HARTMAN JOEL L Assistant Treasurer 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA, 30354
LAPORTA ROBERT J Secretary 1030 DELTA BLVD., DEPT. 852, ATLANTA, GA, 30354
DIXON DANIEL Director 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA, 30354
DIXON DANIEL Chief Financial Officer 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA, 30354
JACOBSON PAUL A Vice President 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA, 30354
CANNON ALBERT A Director 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA, 30354

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-08 - -
CHANGE OF MAILING ADDRESS 2013-01-08 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000928658 LAPSED 1000000279919 ORANGE 2012-11-21 2022-12-05 $ 672.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2013-01-08
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State