Search icon

BLOUNTSTOWN AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLOUNTSTOWN AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOUNTSTOWN AVIATION, 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: 28 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000009419
FEI/EIN Number NOT APPLICABLE

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

Address: 119 RIVER ST, BLOUNTSTOWN, FL, 32424
Mail Address: 119 RIVER ST, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAN HENTZ H President 119 RIVER ST, BLOUNTSTOWN, FL
MCCLELLAN HENTZ H Director 119 RIVER ST, BLOUNTSTOWN, FL
FLECK ROBERT Secretary 731 JUNIPER ST., BLOUNTSTOWN, FL
FLECK ROBERT Director 731 JUNIPER ST., BLOUNTSTOWN, FL
ELDRIDGE MILES Vice President ROY GOLDEN ROAD, BLOUNTOWN, FL
ELDRIDGE MILES Director ROY GOLDEN ROAD, BLOUNTOWN, FL
WALDORFF MAXIE Vice President HWY 71, ALTHA, FL
WALDORFF MAXIE Director HWY 71, ALTHA, FL
MCCELLAN H. HENTZ Agent 119 RIVER ST, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-22
ANNUAL REPORT 1995-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State