Search icon

IQ AIR INC.

Company Details

Entity Name: IQ AIR INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2004 (20 years ago)
Document Number: F01000002239
FEI/EIN Number 651078534
Address: 12821 FAIRWAY COVE CT, FORT MYERS, FL, 33905, US
Mail Address: 12821 FAIRWAY COVE CT, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: DELAWARE

Agent

Name Role Address
KARLSTEDT MAGNUS Agent 12821 FAIRWAY COVE CT, FORT MYERS, FL, 33905

President

Name Role Address
Karlstedt Magnus President 12821 FAIRWAY COVE CT, FORT MYERS, FL, 33905

Chairman

Name Role Address
Karlstedt Magnus Chairman 12821 FAIRWAY COVE CT, FORT MYERS, FL, 33905

Director

Name Role Address
Karlstedt Magnus Director 12821 FAIRWAY COVE CT, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05102900278 M .K. CONSTRUCTION ACTIVE 2005-04-12 2025-12-31 No data P.O. BOX 101108, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-05 12821 FAIRWAY COVE CT, FORT MYERS, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-03 12821 FAIRWAY COVE CT, FORT MYERS, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-03 12821 FAIRWAY COVE CT, FORT MYERS, FL 33905 No data
CANCEL ADM DISS/REV 2004-10-26 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State