Search icon

AIRLAND, INC.

Company Details

Entity Name: AIRLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1992 (32 years ago)
Date of dissolution: 15 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2000 (25 years ago)
Document Number: P92000005242
FEI/EIN Number 59-3162937
Address: 501 S NEW YORK AVE, WINTER PARK, FL 32789
Mail Address: 501 S NEW YORK AVE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOLD, ROBERT P. Agent 501 S NE4W YORK AVE, WINTER PARK, FL 32789

Director

Name Role Address
KOURI, ANDREW Director 501 S NEW YORK AVE, WINTER PARK, FL 32789

President

Name Role Address
KOURI, ANDREW President 501 S NEW YORK AVE, WINTER PARK, FL 32789

Treasurer

Name Role Address
KOURI, ANDREW Treasurer 501 S NEW YORK AVE, WINTER PARK, FL 32789

Secretary

Name Role Address
KOURI, ANDREW Secretary 501 S NEW YORK AVE, WINTER PARK, FL 32789

Vice President

Name Role Address
HOLD, ROBERT P. Vice President 501 S NEW YORK AVE, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 501 S NEW YORK AVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 1999-05-10 501 S NEW YORK AVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 501 S NE4W YORK AVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 HOLD, ROBERT P. No data

Documents

Name Date
Voluntary Dissolution 2000-05-15
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State