Search icon

PENGUIN-AIR HELICOPTERS, INC. - Florida Company Profile

Company Details

Entity Name: PENGUIN-AIR HELICOPTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENGUIN-AIR 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: 25 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000036332
FEI/EIN Number 593386308

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

Address: 1218 MIRACLE STRIP HIGHWAY, FORT WALTON BEACH, FL, 32548
Mail Address: 1218 MIRACLE STRIP HIGHWAY, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS CARLOS M President POST OFFICE BOX 1231 N/A, FORT WALTON BEACH, FL, 325491321
ZAYAS CARLOS M Vice President POST OFFICE BOX 1231 N/A, FORT WALTON BEACH, FL, 325491321
ZAYAS CARLOS M Secretary POST OFFICE BOX 1231 N/A, FORT WALTON BEACH, FL, 325491321
ZAYAS CARLOS M Treasurer POST OFFICE BOX 1231 N/A, FORT WALTON BEACH, FL, 325491321
ZAYAS CARLOS M Director POST OFFICE BOX 1231 N/A, FORT WALTON BEACH, FL, 325491321
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-05
Domestic Profit Articles 1997-04-21
ANNUAL REPORT 1997-03-21
DOCUMENTS PRIOR TO 1997 1996-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State