Entity Name: | AIR LINK (U.S.A.) 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: | 08 Mar 1989 (36 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P23313 |
FEI/EIN Number |
112999060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 248-06 ROCKAWAY BLVD., JAMAICA, NY, 11422 |
Mail Address: | 248-06 ROCKAWAY BLVD., JAMAICA, NY, 11422 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FOUNTAIN MICHAEL P | President | 1350 OLD BAYSHORE HWY, BURLINGAME, CA |
HAINES JULIE | Secretary | 248-06 ROCKAWAY BLVD, JAMAICA, NY |
CHIPPING STEPHEN R | Vice President | CORY HOUSE, THE RING, BRACKNEL, ENGLAND |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-04 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-08-19 |
ANNUAL REPORT | 1997-08-07 |
ANNUAL REPORT | 1996-02-27 |
ANNUAL REPORT | 1995-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State