Entity Name: | CHART-AIR AND TOURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHART-AIR AND 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: |
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: | 19 Mar 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P93000021465 |
FEI/EIN Number |
650470254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7436 sw 188ln, MIAMI, FL, 33157, US |
Mail Address: | 7436 sw 188ln, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACQUEMIN JOSEPH Apres | President | 7436 sw 188ln, MIAMI, FL, 33157 |
JACQUEMIN JOSEPH Apres | Director | 7436 sw 188ln, MIAMI, FL, 33157 |
JACQUEMIN JOSEPH A | Agent | 7436 sw 188ln, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 7436 sw 188ln, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 7436 sw 188ln, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 7436 sw 188ln, MIAMI, FL 33157 | - |
REINSTATEMENT | 2012-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-31 | JACQUEMIN, JOSEPH A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1994-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-07-31 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-05-16 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-05-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State