Search icon

AIR CARTAGE EXPRESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AIR CARTAGE EXPRESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR CARTAGE EXPRESS SERVICES, 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: 20 Sep 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000083881
FEI/EIN Number 593622015

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

Address: 7010 BENJAMIN RD., 110, TAMPA, FL, 33634
Mail Address: P.O. BOX 24451, TAMPA, FL, 33623
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRONE NICHOLAS J Director 5212 RAWLS RD, TAMPA, FL, 33624
RAMIREZ MAURICIO Director 2407 S. HALE AVE., TAMPA, FL, 33629
TIRONE NICHOLAS Agent 5212 RAWLS RD., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2007-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 7010 BENJAMIN RD., 110, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 5212 RAWLS RD., TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-07-14 TIRONE, NICHOLAS -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State