Search icon

AIR FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

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

AIR FLORIDA, 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: 12 Sep 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000076305
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
DESCHANE HARRY G President 469B HERNDON AVENUE, ORLANDO, FL, 32803
DESCHANE HARRY G Secretary 469B HERNDON AVENUE, ORLANDO, FL, 32803
DESCHANE HARRY G Treasurer 469B HERNDON AVENUE, ORLANDO, FL, 32803
MIMS WILLIAM L Agent 320 N MAGNOLIA AVE, SUITE A-9, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 469 B HERNDON AVENUE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1999-05-10 469 B HERNDON AVENUE, ORLANDO, FL 32803 -
NAME CHANGE AMENDMENT 1996-12-16 AIR FLORIDA, INC. -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13412580 0418800 1980-02-20 MIAMI INTERNATIONAL AIRPORT CO, Miami, FL, 33159
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-03-03
Case Closed 1980-04-17

Related Activity

Type Complaint
Activity Nr 320860687

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1980-03-31
Abatement Due Date 1980-05-15
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1980-03-31
Abatement Due Date 1980-04-14
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1980-03-31
Abatement Due Date 1980-04-14
Nr Instances 1
13379714 0418800 1978-11-29 3900 NW 79TH AVE, Miami, FL, 33159
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-29
Case Closed 1979-01-15
13393970 0418800 1978-10-25 MIAMI INTERNATIONAL AIRPORT, Miami, FL, 33159
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-25
Case Closed 1978-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-27
Abatement Due Date 1978-10-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1978-10-27
Abatement Due Date 1978-11-03
Nr Instances 2
13393988 0418800 1978-10-25 3900 NW 79 AVE, Miami, FL, 33159
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-25
Case Closed 1979-01-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 1978-10-27
Abatement Due Date 1978-11-28
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1978-10-27
Abatement Due Date 1978-10-30
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 C02 I
Issuance Date 1978-10-27
Abatement Due Date 1978-11-03
Nr Instances 1
13354360 0418800 1976-11-17 TAN HANGAR--MIAMI INTERNATIONA, Miami, FL, 33166
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1984-03-10
13335534 0418800 1976-10-21 TAN HANGAR-MIAMI INTERNATIONAL, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1976-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-27
Abatement Due Date 1976-10-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-27
Abatement Due Date 1976-11-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-27
Abatement Due Date 1976-11-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1976-10-27
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-10-27
Abatement Due Date 1976-10-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-10-27
Abatement Due Date 1976-10-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1976-10-27
Abatement Due Date 1976-10-30
Nr Instances 4

Date of last update: 02 Apr 2025

Sources: Florida Department of State