Search icon

AIRFOIL CONTOUR, INC. - Florida Company Profile

Company Details

Entity Name: AIRFOIL CONTOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRFOIL CONTOUR, 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: 09 Jun 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000051618
FEI/EIN Number 650846180

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

Mail Address: 4349 SW PORT WAY, PALM CITY, FL, 34990
Address: 7308 NW 34 ST, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARIO R Director 5590 W 8 COURT, HIALEAH, FL, 33012
GONZALEZ MARIO R President 5590 W 8 COURT, HIALEAH, FL, 33012
BICKEL JAMES B Director 13078 COASTAL CIR, PALM BEACH GARDENS, FL, 33410
BICKEL JAMES B Vice President 13078 COASTAL CIR, PALM BEACH GARDENS, FL, 33410
BICKEL MATTHEW M Director 13096 COASTAL CIR, PALM BEACH GARDENS, FL, 33410
BICKEL MATTHEW M Secretary 13096 COASTAL CIR, PALM BEACH GARDENS, FL, 33410
BICKEL MATTHEW M Treasurer 13096 COASTAL CIR, PALM BEACH GARDENS, FL, 33410
BRECHBILL MARK Agent 506 S FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-10 7308 NW 34 ST, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2001-05-10 BRECHBILL, MARK -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 506 S FEDERAL HIGHWAY, SUITE 202, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 7308 NW 34 ST, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-12
Domestic Profit 1998-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State