Search icon

CONTINENTAL AIRCRAFT INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL AIRCRAFT INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL AIRCRAFT INTERIORS, 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: 08 Feb 1994 (31 years ago)
Date of dissolution: 06 Jul 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 1998 (27 years ago)
Document Number: P94000011739
FEI/EIN Number 650462632

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

Address: 2685 NW 56 ST, FT LAUDERDALE, FL, 33309, US
Mail Address: 2685 NW 56TH ST, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBIELLES MARTA L Director 2685 NW 56TH ST, FT LAUDERDALE, FL
COBIELLES LONTO R Director 2685 NW 56TH ST, FT LAUDERDALE, FL
COBIELLES MARTA L Agent 2685 NW 56TH ST, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-16 2685 NW 56 ST, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1997-09-16 2685 NW 56 ST, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-16 2685 NW 56TH ST, FT LAUDERDALE, FL 33309 -

Documents

Name Date
Voluntary Dissolution 1998-07-06
ANNUAL REPORT 1997-09-16
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State