Search icon

AIRLINE SUPPORT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AIRLINE SUPPORT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRLINE SUPPORT GROUP, 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: 30 Jun 1999 (26 years ago)
Document Number: P99000059278
FEI/EIN Number 650930954

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

Mail Address: 3808 NE 166th St, Unit 103, North Miami Beach, FL, 33160, US
Address: 630 TENNIS CLUB DRIVE, STE. #204, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSTY JOSEPH President 3808 NE 166th St, Unit 103, North Miami Beach, FL, 33160
Custy Liliana Vice President 3808 NE 166th St, Unit 103, North Miami Beach, FL, 33160
KLAPHOLZ JOSEPH PESQ. Agent JOSEPH P. KLAPHOLZ, P.A., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 630 TENNIS CLUB DRIVE, STE. #204, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-01-29 KLAPHOLZ, JOSEPH P, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 JOSEPH P. KLAPHOLZ, P.A., 7951 S.W. 6TH STREET #210, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-04-26
Reg. Agent Change 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State