Search icon

AIRCHECK ENTERPRISES, INC.

Company Details

Entity Name: AIRCHECK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000103698
FEI/EIN Number 593416132
Address: 405 NEWTOWN TURNPIKE, WESTON, CT, 06883
Mail Address: 405 NEWTOWN TURNPIKE, WESTON, CT, 06883
Place of Formation: FLORIDA

Agent

Name Role Address
LOMBARDO CHRISTOPHER J Agent 801 LAURELL OAK DRIVE, NAPLES, FL, 34146

President

Name Role Address
KESSLER ROBERT H President 405 NEWTOWN TURNPIKE, WESTON, CT, 06883

Treasurer

Name Role Address
KESSLER ROBERT H Treasurer 405 NEWTOWN TURNPIKE, WESTON, CT, 06883

Vice President

Name Role Address
KESSLER MERYL Vice President 405 NEWTOWN TURNPIKE, WESTON, CT, 06883

Secretary

Name Role Address
KESSLER MERYL Secretary 405 NEWTOWN TURNPIKE, WESTON, CT, 06883

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-15 LOMBARDO, CHRISTOPHER J No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-15 801 LAURELL OAK DRIVE, SUITE 701, NAPLES, FL 34146 No data

Documents

Name Date
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-03-14
DOCUMENTS PRIOR TO 1997 1996-12-26
Domestic Profit Articles 1996-12-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State