Entity Name: | GOLD EAGLE HELICOPTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD EAGLE HELICOPTERS, 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: | 27 Apr 1995 (30 years ago) |
Date of dissolution: | 18 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | P95000034139 |
FEI/EIN Number |
593318139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8507 Eagles Loop Circle, WINDERMERE, FL, 34786, US |
Mail Address: | 8507 Eagles Loop Circle, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRARO JOHN C | President | 8507 Eagles Loop Circle, WINDERMERE, FL, 34876 |
RUSSELL R.L. | Agent | 1030 NORTH ORANGE, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-03 | 8507 Eagles Loop Circle, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2015-04-03 | 8507 Eagles Loop Circle, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-21 | 1030 NORTH ORANGE, ORLANDO, FL 32802 | - |
REINSTATEMENT | 2000-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-10 | RUSSELL, R.L. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-05-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State