Search icon

CHALK'S AIR BRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: CHALK'S AIR BRIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHALK'S AIR BRIDGE, 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: 13 Dec 1995 (29 years ago)
Date of dissolution: 30 Apr 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 30 Apr 1999 (26 years ago)
Document Number: P95000094620
FEI/EIN Number 650650626

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

Address: 230 FIFTH STREET, MIAMI BEACH, FL, 33139
Mail Address: 230 FIFTH STREET, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG PO Chairman 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
MANSFIELD B Director 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
JONES W President 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1999-04-30 - -
REINSTATEMENT 1997-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-31 230 FIFTH STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1997-07-31 230 FIFTH STREET, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1996-01-11 - -

Documents

Name Date
CORAMADMRA 1999-04-30
Reg. Agent Resignation 1999-02-18
ANNUAL REPORT 1998-05-11
REINSTATEMENT 1997-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State