Search icon

EXECUTIVE HELICOPTER TOURS, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE HELICOPTER TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE HELICOPTER TOURS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: P17000087440
FEI/EIN Number 82-3259853

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

Address: 7825 10th Ave South, ST PETERSBURG, FL, 33707, US
Mail Address: 7825 10th Ave South, SAINT PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalke Gary President 7825 10th Ave South, SAINT PETERSBURG, FL, 33707
Kalke Gary Treasurer 7825 10th Ave South, SAINT PETERSBURG, FL, 33707
WOLFSON IVAN Vice President 149 OAK KNOLL TERR, HIGHLAND PARK, IL, 600355320
Kalke Gerhard G Agent 7825 10th Ave South, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 7825 10th Ave South, ST PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 7825 10th Ave South, SAINT PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-01 7825 10th Ave South, ST PETERSBURG, FL 33707 -
REINSTATEMENT 2020-04-06 - -
REGISTERED AGENT NAME CHANGED 2020-04-06 Kalke, Gerhard G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000714459 TERMINATED 1000000845170 PINELLAS 2019-10-21 2039-10-30 $ 409.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000533602 TERMINATED 1000000835832 PINELLAS 2019-07-31 2039-08-07 $ 12,641.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State