Entity Name: | CONTRAIL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTRAIL ENTERPRISES, 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: | 28 May 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000050203 |
FEI/EIN Number |
593583378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2270 S. RIDGEWOOD AVE., SO. DAYTONA, FL, 32119 |
Mail Address: | 1918 SPRUCEWOOD WAY, PORT ORANGE, FL, 32128 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA GEORGE | Secretary | BARLEY RD.,FIRE #3, P.O. BOX 465, HIGHMOUNT, NY, 12441 |
COSTA NICHOLAS | President | 1918 SPRUCEWOOD WAY, DAYTONA BEACH, FL, 32128 |
COSTA NICHOLAS E | Agent | 2270 S. RIDGEWOOD AVE., SO. DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 2270 S. RIDGEWOOD AVE., SO. DAYTONA, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-21 | COSTA, NICHOLAS EPRES. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State