Search icon

AIR FLORIDA CHARTER, INC.

Company Details

Entity Name: AIR FLORIDA CHARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
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: P96000076312
FEI/EIN Number 59-3409857
Address: 469B HERNDON AVE, ORLANDO, FL 32803
Mail Address: 469B HERNDON AVE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

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 469 B HERNDON AVE, ORLANDO, FL 32803

Secretary

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

Treasurer

Name Role Address
DESCHANE, HARRY G Treasurer 469 B HERNDON AVE, 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 469B HERNDON AVE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1999-05-10 469B HERNDON AVE, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000130622 LAPSED 04-SC-10370 ORANGE COUNTY CIRCUIT COURT 2005-08-19 2010-08-29 $6447.90 GULF ALTANTIC AIRWAYS INC., 704 NE 1ST STREET, GAINESVILLE, FL 32601
J05900010465 LAPSED 05-2637-CO-41 CTY CRT PINELLAS CTY 2005-05-25 2010-06-10 $10455.26 EXECUJET CHARTER SERVICE, INC, P.O. BOX 17266, CLEARWATER, FL 33762

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-14
DOCUMENTS PRIOR TO 1997 1996-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State