Search icon

AIRPRO-NANCY, INC. - Florida Company Profile

Company Details

Entity Name: AIRPRO-NANCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPRO-NANCY, 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: 24 Apr 1967 (58 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 316002
FEI/EIN Number 591168498

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

Address: 1662 WEST #32ND PLACE, HIALEAH, FL, 33012
Mail Address: 1265 100TH ST, MIAMI, FL, 33154, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN NANCY President 1265 100TH ST, MIAMI, FL, 33154
COHEN NANCY Director 1265 100TH ST, MIAMI, FL, 33154
COHEN NANCY Agent 1265 100TH ST, MIAMI, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-11 1662 WEST #32ND PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 1265 100TH ST, MIAMI, FL 33154 -
NAME CHANGE AMENDMENT 1997-07-21 AIRPRO-NANCY, INC. -
REGISTERED AGENT NAME CHANGED 1997-05-07 COHEN, NANCY -
CHANGE OF PRINCIPAL ADDRESS 1991-06-28 1662 WEST #32ND PLACE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 1998-05-11
NAME CHANGE 1997-07-21
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State