Search icon

AIR TRANSPORTATION SERVICE CO., INC. - Florida Company Profile

Company Details

Entity Name: AIR TRANSPORTATION SERVICE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR TRANSPORTATION SERVICE CO., 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: 21 Sep 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V66455
FEI/EIN Number 593147533

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

Address: 7688 PALES CT, ORLANDO, FL, 32822, US
Mail Address: PO BOX 720278, ORLANDO, FL, 32787-2, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT ROSEN President 2467 ISLAND CLUB WAY, ORLANDO, FL, 32716
ROSE ROB Agent 7688 PALES CT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-29 7688 PALES CT, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2008-12-29 ROSE, ROB -
REGISTERED AGENT ADDRESS CHANGED 2008-12-29 7688 PALES CT, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2008-04-08 7688 PALES CT, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000710375 LAPSED 2007-CA-14867 (37) ORANGE COUNTY CIRCUIT COURT 2008-12-17 2019-06-04 $160,903.03 SACOR FINANCIAL, INC., 1911 DOUGLAS BLVD., #85-205, ROSEVILLE, CA 95661

Documents

Name Date
Reg. Agent Change 2008-12-29
Reg. Agent Resignation 2008-10-22
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State