Search icon

AIRCELL, INC.

Company Details

Entity Name: AIRCELL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Feb 2001 (24 years ago)
Date of dissolution: 04 May 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 May 2007 (18 years ago)
Document Number: F01000000891
FEI/EIN Number 752399562
Address: 1172 CENTURY DRIVE, #B-280, LOUISVILLE, CO, 80027
Mail Address: 1172 CENTURY DRIVE, #B-280, LOUISVILLE, CO, 80027
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
BLUMENSTEIN JACK W Chief Executive Officer 1172 CENTURY DRIVE, #B-280, LOUISVILLE, CO, 80027

VPE

Name Role Address
CRUZ JOE VPE 1172 CENTURY DRIVE, #B-280, LOUISVILLE, CO, 80027

Chief Financial Officer

Name Role Address
LONDA TODD S Chief Financial Officer 1172 CENTURY DRIVE B-280, LOUISVILLE, CO, 80027

Vice President

Name Role Address
PELTOLA BILL Vice President 1172 CENTURY DRIVE B-280, LOUISVILLE, CO, 80027

Director

Name Role Address
SCHIFF PETER Director 405 UNDERHILL BLVD, SYOSSET, NY, 117913919
PIERREPONT SETH W Director 845 ALEXANDER RD, PRINCETON, NJ, 08540

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-05-04 No data No data

Documents

Name Date
Withdrawal 2007-05-04
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-28
Foreign Profit 2001-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State