Search icon

747 HELICOPTERS, INC. - Florida Company Profile

Company Details

Entity Name: 747 HELICOPTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

747 HELICOPTERS, 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: 12 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000043744
FEI/EIN Number 650831560

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

Address: 2402 BAY DRIVE, POMPANO BEACH, FL, 33062
Mail Address: 2402 BAY DRIVE, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATH ROBERT Director 2402 BAY DRIVE, POMPANO BEACH, FL, 33062
SOUTH FLORIDA TAX, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2662 LPGA Blvd., STE 503, DAVIdaytona beach, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 2402 BAY DRIVE, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-04-17 2402 BAY DRIVE, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2007-01-04 SOUTH FLORIDA TAX -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State