Search icon

COMAIR SOUTH, INC.

Company Details

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

President

Name Role Address
BENDORAITIS, JOHN A President 1030 DELTA BLVD., DEPT.982, ATLANTA, GA 30354

Chairman

Name Role Address
BENDORAITIS, JOHN A Chairman 1030 DELTA BLVD., DEPT.982, ATLANTA, GA 30354

Assistant Treasurer

Name Role Address
HARTMAN, JOEL L Assistant Treasurer 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354

Secretary

Name Role Address
LAPORTA, ROBERT J Secretary 1030 DELTA BLVD., DEPT. 852, ATLANTA, GA 30354

Director

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

Chief Financial Officer

Name Role Address
DIXON, DANIEL Chief Financial Officer 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354

Vice President

Name Role Address
JACOBSON, PAUL A Vice President 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA 30354

Events

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

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: 04 Feb 2025

Sources: Florida Department of State