Search icon

ATLANTIC FLIGHT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC FLIGHT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC FLIGHT GROUP, 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: 04 Dec 1996 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000098782
FEI/EIN Number 650714559

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

Address: 3030 SW 28TH STREET, MIAMI, FL, 33133, US
Mail Address: 3030 SW 28TH STREET, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEISTER MICHAEL President 3030 SW 28TH STREET, MIAMI, FL, 33133
ALEXANDER GARY C Agent 601 N.W. 179TH AVENUE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-10 3030 SW 28TH STREET, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2005-08-10 - -
CHANGE OF MAILING ADDRESS 2005-08-10 3030 SW 28TH STREET, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 601 N.W. 179TH AVENUE, STE. #104, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2001-05-16 ALEXANDER, GARY CPA -
AMENDMENT 1998-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900026308 LAPSED 04-480 CA 32 MIAMI-DADE COUNTY CIRCUIT CRT 2004-10-21 2009-12-16 $79384.01 AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., 200 VESEY STREET, WFC 3, NEW YORK, NY 10285
J03000090763 LAPSED 01-24273 CA 09 11TH JUDICIAL CRT CT MIAMI-DAD 2002-11-25 2008-03-03 $32,159.24 PRESIDENTIAL AVIATION LEASING INC, 1725 NW 51ST PLACE, FORT LAUDERDALE FL 33309
J02000111009 LAPSED 00-9553-CC23-04 MIAMI-DADE COUNTY COURT 2002-03-07 2007-03-19 $14,597.26 WAYFARER AVIATION, INC., 10 HANGAR ROAD, WHITE PLAINS, NY 10604

Documents

Name Date
REINSTATEMENT 2007-10-18
ANNUAL REPORT 2005-08-10
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-07-17
Off/Dir Resignation 1999-03-19
ANNUAL REPORT 1999-02-26
Amendment 1998-12-17
ANNUAL REPORT 1998-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State