Entity Name: | COMAIR SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Oct 1987 (37 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 | 31-1010394 |
Address: | 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 |
Mail Address: | C/O DELTA AIR LINES, INC., DEPT. 982; PO BOX 20574, ATLANTA, GA 30320 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BENDORAITIS, JOHN A | President | 1030 DELTA BLVD., DEPT.982, ATLANTA, GA 30354 |
Name | Role | Address |
---|---|---|
BENDORAITIS, JOHN A | Chairman | 1030 DELTA BLVD., DEPT.982, ATLANTA, GA 30354 |
Name | Role | Address |
---|---|---|
HARTMAN, JOEL L | Assistant Treasurer | 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 |
Name | Role | Address |
---|---|---|
LAPORTA, ROBERT J | Secretary | 1030 DELTA BLVD., DEPT. 852, ATLANTA, GA 30354 |
Name | Role | Address |
---|---|---|
DIXON, DANIEL | Director | 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 |
CANNON, ALBERT J | Director | 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 |
Name | Role | Address |
---|---|---|
DIXON, DANIEL | Chief Financial Officer | 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 |
Name | Role | Address |
---|---|---|
JACOBSON, PAUL A | Vice President | 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-01-08 | 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-06 | 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354 | No data |
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 |
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: 04 Feb 2025
Sources: Florida Department of State