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 |
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 |
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 | - | - |
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 |
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