Search icon

REMOTE AERIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: REMOTE AERIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMOTE AERIAL 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: 08 Dec 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000106685
FEI/EIN Number 593613434

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

Address: 2711 REW CIRCLE, SUITE D, OCOEE, FL, 34761, US
Mail Address: 2711 REW CIRCLE, SUITE D, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALBERT TONY Director 2711 REW CIRCLE, SUITE D, OCOEE, FL, 34761
TALBERT TONY Agent 2711 REW CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 2711 REW CIRCLE, SUITE D, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2002-05-14 2711 REW CIRCLE, SUITE D, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 2711 REW CIRCLE, SUITE D, OCOEE, FL 34761 -
AMENDED AND RESTATEDARTICLES 2001-02-27 - -
REGISTERED AGENT NAME CHANGED 2001-02-08 TALBERT, TONY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000317549 TERMINATED 02-CA-4630 CIRCUIT COURT ORANGE COUNTY 2002-07-29 2007-08-12 $27,144.15 TRIMBLE NAVIGATION LIMITED CORPORATION, 645 NORTH MARY AVENUE, SUNNYVALE, CA 94086

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-14
Amended and Restated Articles 2001-02-27
Reg. Agent Change 2001-02-08
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-06-09
Domestic Profit 1999-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State