Search icon

NEALCO AIR CHARTER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEALCO AIR CHARTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEALCO AIR CHARTER SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2000 (25 years ago)
Document Number: P95000006785
FEI/EIN Number 651137355

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

Mail Address: 2011 S. Perimeter Road, Ft. Lauderdale, FL, 33309, US
Address: 2331 NW 55TH CT, HANGAR 19, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCHER DAVID President 2625 NE 16th St, FORT LAUDERDALE, FL, 33304
Hocher Christina Vice President 2625 NE 16th St, Ft Lauderdale, FL, 33304
Valencia Jennifer Secretary 2331 N.W. 55TH CT., FT. LAUDERDALE, FL, 33309
Cohen Jessica Treasurer 2331 NW 55TH CT, FT. LAUDERDALE, FL, 33309
Cohen Jessica Agent 2011 S. Perimeter Road, Ft. Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127884 BAHAMAS ISLAND TRAVEL ACTIVE 2023-10-16 2028-12-31 - 265 S FEDERAL HWY STE 330, DEERFIELD BEACH, FL, 33441
G23000127893 STANIEL AIR ACTIVE 2023-10-16 2028-12-31 - 265 S FEDERAL HWY STE 330, DEERFIELD BEACH, FL, 33441
G18000087849 MAKERS AIR ACTIVE 2018-08-08 2028-12-31 - 265 S FEDERAL HWY STE 330, DEERFIELD BEACH, FL, 33441
G08057900322 WATERMAKERS AIR ACTIVE 2008-02-26 2028-12-31 - 265 S FEDERAL HWY STE 330, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-15 2331 NW 55TH CT, HANGAR 19, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-07-15 Cohen, Jessica -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 2011 S. Perimeter Road, Suite 50K-L, Ft. Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2331 NW 55TH CT, HANGAR 19, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2000-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9535378407 2021-02-17 0455 PPS 2331 NW 55th Ct Ste 19, Fort Lauderdale, FL, 33309-2734
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369722.5
Loan Approval Amount (current) 369722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2734
Project Congressional District FL-20
Number of Employees 31
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 372690.41
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State