Entity Name: | TAMIAMI AIRCRAFT SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMIAMI AIRCRAFT SERVICES CORP. 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: | 18 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | P98000054635 |
FEI/EIN Number |
650898526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14832 SW 139 PLACE, MIAMI, FL, 33186, US |
Mail Address: | 14832 SW 139 PLACE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPOTE JOSE G | Director | 14832 SW 139 PLACE, MIAMI, FL, 33186 |
CAPOTE JOSE G | Agent | 14832 SW 139 PLACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | CAPOTE, JOSE G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 14832 SW 139 PLACE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 14832 SW 139 PLACE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 14832 SW 139 PLACE, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000966420 | LAPSED | 201218682CA | MIAMI-DADE COUNTY CIRCUIT | 2015-10-15 | 2020-10-30 | $101,910.29 | JPMORGAN CHASE BANK, N.A., C/O KARL J. REED, P.O. BOX 29550 MAIL CODE AZ1-100464-1584, PHOENIX, AZ 85038 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State