Entity Name: | AIR CARRIER HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIR CARRIER HOLDINGS, 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: | 21 Jul 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P98000064088 |
FEI/EIN Number |
650851285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15757 PINES BLVD., #391, PEMBROKE PINES, FL, 33027 |
Mail Address: | 15757 PINES BLVD., #391, PEMBROKE PINES, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZO LILLIANNE | Director | 111 SW 33RD STREET, FORT LAUDERDALE, FL, 33315 |
LORENZO LILY | Agent | 15757 PINES BLVD., #391, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-08-08 | 15757 PINES BLVD., #391, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2014-08-08 | 15757 PINES BLVD., #391, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-08 | LORENZO, LILY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-08 | 15757 PINES BLVD., #391, PEMBROKE PINES, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-18 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-01-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000199656 | LAPSED | 09 059200 (18) | 17TH CIRCUIT COURT, BROWARD CO | 2012-03-09 | 2017-03-20 | $5,548,055.90 | WELLS FARGO BANK, N.A., SE FINANCIAL CENTER, 200 S. BISCAYNE BLV, SUUITE 3900, MIAMI, FLORIDA 33131 |
J11000449715 | TERMINATED | 09 059200 (18) | 17TH JUD CIR CT BROWARD CTY FL | 2011-07-15 | 2016-08-11 | $5,327,948.04 | WELLS FARGO BANK, N.A. AS SUC. BY MERGER TO WACHOVIA, BANK, N.A. C/O WILLIAM SIMONITSCH, ESQ., K&L GATES, 200 S. BISCAYNE BLVD STE.3900, MIAMI, FL 33131 |
J10000500519 | ACTIVE | 1000000167348 | BROWARD | 2010-04-06 | 2030-04-14 | $ 527.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Reg. Agent Change | 2014-08-08 |
Reinstatement | 2011-01-18 |
Reg. Agent Resignation | 2010-10-21 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State