Search icon

SIGNATURE FLIGHT SUPPORT - NEW YORK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SIGNATURE FLIGHT SUPPORT - NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE FLIGHT SUPPORT - NEW YORK, 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 Jun 1996 (29 years ago)
Date of dissolution: 21 Nov 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2002 (22 years ago)
Document Number: P96000050559
FEI/EIN Number 593388981

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

Address: 201 S. ORANGE AVE., SUITE 1100, ORLANDO, FL, 32801
Mail Address: 201 S. ORANGE AVE., SUITE 1100, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIGNATURE FLIGHT SUPPORT - NEW YORK, INC., NEW YORK 2056788 NEW YORK

Key Officers & Management

Name Role Address
LEONARO GREGORY S Treasurer 8024 MANIER WAY, ORLANDO, FL, 32835
LEONARO GREGORY S Chief Financial Officer 8024 MANIER WAY, ORLANDO, FL, 32835
HASKINS ELIZABETH A President 418 RIVER DR, DEBARY, FL, 32713
HASKINS ELIZABETH A Chief Executive Officer 418 RIVER DR, DEBARY, FL, 32713
VAN ALLEN BRUCE S Director 8550 LOST COVE DR, ORLANDO, FL, 32819
MARCINIK DANIEL S Assistant Secretary 2871 YONKERS CT, OVIEDO, FL, 32765
LEE STEPHEN W SVMB 1613 ONONDAGA, GENEVA, FL, 32732
RYAN KEITH P Vice President 1825 LAKE ROBERTS CT, WINDERMERE, FL, 34786
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-11-21 - -

Documents

Name Date
Voluntary Dissolution 2002-11-21
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-14
DOCUMENTS PRIOR TO 1997 1996-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State