Search icon

BALTAC AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: BALTAC AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALTAC AVIATION, 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: 26 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P99000007466
FEI/EIN Number 650889682

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

Address: 3659 Hudson Lane, Boynton Beach, FL, 33436-8552, US
Mail Address: 3659 Hudson Lane, Boynton Beach, FL, 33436-8552, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGhie Lloyd G Director 3659 Hudson Lane, Boynton Beach, FL, 334368552
McGhie Lloyd G President 3659 Hudson Lane, Boynton Beach, FL, 334368552
MCGHIE LLOYD G Agent 3659 Hudson Lane, Boynton Beach, FL, 334368552

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 3659 Hudson Lane, Boynton Beach, FL 33436-8552 -
CHANGE OF MAILING ADDRESS 2023-09-29 3659 Hudson Lane, Boynton Beach, FL 33436-8552 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 3659 Hudson Lane, Boynton Beach, FL 33436-8552 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 MCGHIE, LLOYD G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2007-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000147983 ACTIVE 1000000947399 BROWARD 2023-03-23 2043-04-12 $ 4,708.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000615676 ACTIVE 1000000760920 BROWARD 2017-10-26 2037-11-02 $ 2,522.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-07-19
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-09-18

Date of last update: 02 May 2025

Sources: Florida Department of State