Search icon

HJB AIR FREIGHT, INC. - Florida Company Profile

Company Details

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

HJB AIR FREIGHT, 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: 25 Jul 1997 (28 years ago)
Date of dissolution: 21 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2012 (13 years ago)
Document Number: P97000064404
FEI/EIN Number 593469300

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

Address: 2115 VISCOUNT ROW, ORLANDO, FL, 32809, US
Mail Address: 2115 VISCOUNT ROW, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS HILDA J President 2149 VISCOUNT ROW, ORLANDO, FL, 32809
BROOKS HILDA J Agent 1018 NANCY CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 2115 VISCOUNT ROW, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2012-02-10 2115 VISCOUNT ROW, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 1018 NANCY CIRCLE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2000-03-28 BROOKS, HILDA J -
AMENDMENT AND NAME CHANGE 1997-09-30 HJB AIR FREIGHT, INC. -

Documents

Name Date
Voluntary Dissolution 2012-08-21
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State