Search icon

CLASSIC FLIGHT, INC.

Company Details

Entity Name: CLASSIC FLIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V17701
FEI/EIN Number 65-0314114
Address: 605 DANLEY DR, FT. MYERS, FL 33907
Mail Address: 605 DANLEY DR, FT. MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KEEN, DOUGLAS C Agent CLASSIC FLIGHT, 605 DANLEY DR, FT. MYERS, FL 33907

President

Name Role Address
KEEN, DOUGLAS C President 605 DANLEY DR, FT MYERS, FL 33907

Director

Name Role Address
KEEN, DOUGLAS C Director 605 DANLEY DR, FT MYERS, FL 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 605 DANLEY DR, FT. MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 1999-03-01 605 DANLEY DR, FT. MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 1999-03-01 KEEN, DOUGLAS C No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 CLASSIC FLIGHT, 605 DANLEY DR, FT. MYERS, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000004339 LAPSED 01-2638 SP EJV LEE COUNTY SMALL CLAIMS 2001-10-09 2006-10-09 $1,900.49 OSWALD TRIPPE AND COMPANY, P.O. BOX 60139, FORT MYERS, FLORIDA, 33906-6139

Documents

Name Date
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State