Search icon

SUNLINK AIRWAYS, INC. - Florida Company Profile

Company Details

Entity Name: SUNLINK AIRWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNLINK AIRWAYS, 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: 17 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000048316
FEI/EIN Number 650464392

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

Address: 505 NW 65TH CT, SUITE 204, FT. LAUDERDALE, FL, 33309, US
Mail Address: 505 NW 65TH CT, SUITE 204, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREESON DON Vice President 505 NW 65TH CT. SUITE 204, FT. LAUDERDALE, FL, 33309
LIPMAN RON Director 505 NW 65TH CT. SUITE 204, FT. LAUDERDALE, FL, 33309
LIPMAN RON Secretary 505 NW 65TH CT. SUITE 204, FT. LAUDERDALE, FL, 33309
LIPMAN RON Treasurer 505 NW 65TH CT. SUITE 204, FT. LAUDERDALE, FL, 33309
AVON RANDY Director 505 NW 65TH CT. SUITE 204, FT. LAUDERDALE, FL, 33309
OPPEL EDWARD Director 505 NW 65TH CT. SUITE 204, FT. LAUDERDALE, FL, 33309
PRIME CARIBBEAN HOLDINGS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 505 NW 65TH CT, SUITE 204, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-01 505 NW 65TH CT, SUITE 204, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2008-02-01 505 NW 65TH CT, SUITE 204, FT. LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2007-08-14 SUNLINK AIRWAYS, INC. -
AMENDMENT 2007-04-06 - -
REGISTERED AGENT NAME CHANGED 2007-02-06 PRIME CARIBBEAN HOLDINGS, INC. -
NAME CHANGE AMENDMENT 2006-08-08 CARIBBEAN INTERNATIONAL AIRWAYS, INC. -
AMENDMENT 2004-05-21 - -
AMENDMENT 2004-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000226986 TERMINATED 1000000304510 BROWARD 2013-01-25 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000762012 LAPSED 1000000110450 46000 155 2009-02-20 2014-02-25 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2008-07-28
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2008-03-17
ANNUAL REPORT 2007-10-16
Name Change 2007-08-14
Amendment 2007-04-06
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2007-02-06
Name Change 2006-08-08
ANNUAL REPORT 2006-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State