Search icon

AIR FLORIDA, INC.

Headquarter

Company Details

Entity Name: AIR FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000076305
FEI/EIN Number NOT APPLICABLE
Address: 469 B HERNDON AVENUE, ORLANDO, FL, 32803, US
Mail Address: 469 B HERNDON AVENUE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AIR FLORIDA, INC., NEW YORK 579570 NEW YORK
Headquarter of AIR FLORIDA, INC., MINNESOTA 84ca1c52-b5d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role Address
MIMS WILLIAM L Agent 320 N MAGNOLIA AVE, SUITE A-9, ORLANDO, FL, 32801

President

Name Role Address
DESCHANE HARRY G President 469B HERNDON AVENUE, ORLANDO, FL, 32803

Secretary

Name Role Address
DESCHANE HARRY G Secretary 469B HERNDON AVENUE, ORLANDO, FL, 32803

Treasurer

Name Role Address
DESCHANE HARRY G Treasurer 469B HERNDON AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 469 B HERNDON AVENUE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1999-05-10 469 B HERNDON AVENUE, ORLANDO, FL 32803 No data
NAME CHANGE AMENDMENT 1996-12-16 AIR FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-05
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State