Search icon

AIRPORT MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: AIRPORT MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPORT MOTORS, 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: 12 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000052444
FEI/EIN Number 650503227

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

Address: 1918 NW 54TH AVE, MARGATE, FL, 33063, US
Mail Address: 901 PALMETTO DR, COCONUT CREEK, FL, 33067, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER KATHLEEN President 901 PALMETTO DR, COCONUT CREEK, FL
GALLAGHER KATHLEEN Agent 901 PALMETTO DRIVE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-19 1918 NW 54TH AVE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1996-08-19 GALLAGHER, KATHLEEN -
REGISTERED AGENT ADDRESS CHANGED 1996-08-19 901 PALMETTO DRIVE, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 1996-08-19 1918 NW 54TH AVE, MARGATE, FL 33063 -
REINSTATEMENT 1995-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State