Search icon

AIR AGENCY INC - Florida Company Profile

Company Details

Entity Name: AIR AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR AGENCY 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 1950 (74 years ago)
Date of dissolution: 11 Jan 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 1996 (29 years ago)
Document Number: 163621
FEI/EIN Number 590647602

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

Address: P O BOX 2034 MIA, MIAMI INTERNATIONAL AIRPORT, MIAMI FLA, FL, 33139-5451, US
Mail Address: P O BOX 2034 MIA, MIAMI INTERNATIONAL AIRPORT, MIAMI FLA, FL, 33139-5451, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTIT JR., DAVID R. Vice President 8240 NW 52ND TERR #200, MIAMI, FL
C T CORPORATION SYSTEM Agent -
BLAUCH, MAURICE W. II Vice President 8240 NW 52ND TERR #200, MIAMI, FL
TEETS J.W. Director DIAL CORPORATE CENTER, PHOENIX AR
EMERSON, F. G. Vice President DIAL CORPORATE CENTER, PHONIX, AR
NELSON, RONALD G. Treasurer DIAL CORPORATE CENTER, PHOENIX, AZ
EMERSON, F. G. Secretary DIAL CORPORATE CENTER, PHONIX, AR
STAUFFER LLOYD M JR Vice President 8240 NW 52ND TERRACE 200, MIAMI, FL
NELSON, RONALD G. Vice President DIAL CORPORATE CENTER, PHOENIX, AZ

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-01-11 - -
REGISTERED AGENT NAME CHANGED 1992-04-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-07 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13380837 0418800 1980-02-20 3200 NW 67TH AVE-BLD 1000, Miami, FL, 33159
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-02-20
Case Closed 1981-03-27

Related Activity

Type Complaint
Activity Nr 320861057

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100178 P01
Issuance Date 1980-02-27
Abatement Due Date 1980-03-01
Current Penalty 25.0
Initial Penalty 100.0
Contest Date 1980-03-15
Final Order 1980-08-22
Nr Instances 4
Related Event Code (REC) Complaint
13380688 0418800 1979-12-19 3200 NW 67TH AVE-BLD 1000, Miami, FL, 33159
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-19
Case Closed 1984-03-10
13380530 0418800 1979-10-15 3200 NW 67TH AVE BLD 1000, Miami, FL, 33159
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-15
Case Closed 1980-09-08

Related Activity

Type Complaint
Activity Nr 320858962

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-10-31
Abatement Due Date 1979-12-17
Current Penalty 100.0
Initial Penalty 320.0
Contest Date 1979-11-15
Final Order 1979-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-10-31
Abatement Due Date 1979-11-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-10-31
Abatement Due Date 1979-12-17
Contest Date 1979-11-15
Final Order 1980-03-12
Nr Instances 1
Related Event Code (REC) Complaint
FTA Issuance Date 1979-12-17
FTA Current Penalty 10.0
Citation ID 02003A
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1979-10-31
Abatement Due Date 1979-11-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003B
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1979-10-31
Abatement Due Date 1979-11-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003C
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1979-10-31
Abatement Due Date 1979-11-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1979-10-31
Abatement Due Date 1979-11-03
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-10-31
Abatement Due Date 1979-12-17
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-10-31
Abatement Due Date 1979-10-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-10-31
Abatement Due Date 1979-11-14
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State