Search icon

AIR OCEAN INTERNATIONAL FORWARDERS, INC. - Florida Company Profile

Company Details

Entity Name: AIR OCEAN INTERNATIONAL FORWARDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR OCEAN INTERNATIONAL FORWARDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 1999 (26 years ago)
Document Number: P97000092430
FEI/EIN Number 650791256

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

Address: 3508 Plantation Way, Naples, FL, 34112, US
Mail Address: 3508 Plantation Way, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santos Felipe A President 3508 Plantation Way, Naples, FL, 34112
Santos Felipe A Agent 3508 Plantation Way, Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 3508 Plantation Way, UNIT 102, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-03-12 3508 Plantation Way, UNIT 102, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2021-03-12 Santos, Felipe A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 3508 Plantation Way, UNIT 102, Naples, FL 34112 -
REINSTATEMENT 1999-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1998-05-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001314864 TERMINATED 1000000428254 MIAMI-DADE 2013-08-23 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001244889 TERMINATED 1000000518817 DADE 2013-07-31 2033-08-07 $ 8,040.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000738192 TERMINATED 1000000178683 DADE 2010-06-28 2020-07-07 $ 4,282.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State