Search icon

AIRESPRING, INC. - Florida Company Profile

Company Details

Entity Name: AIRESPRING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2002 (23 years ago)
Document Number: F02000001958
FEI/EIN Number 954862910

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

Address: 600 Cleveland St., Suite 226, CLEARWATER, FL, 33755, US
Mail Address: 600 Cleveland St., Suite 226, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRESPRING, INC. RETIREMENT TRUST 2023 954862910 2024-07-11 AIRESPRING, INC. 128
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 517000
Sponsor’s telephone number 8883892899
Plan sponsor’s address 600 CLEVELAND STREET, SUITE 226, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing CYNTHIA FIRSTMAN
Valid signature Filed with authorized/valid electronic signature
AIRESPRING, INC. RETIREMENT TRUST 2022 954862910 2023-07-03 AIRESPRING, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 517000
Sponsor’s telephone number 8883892899
Plan sponsor’s address 600 CLEVELAND STREET, SUITE 226, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing CFIRSTMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
LONSTEIN AVI Chief Executive Officer 600 CLEVELAND ST., SUITE 226, CLEARWATER, FL, 33755
Lonstein TONY Vice President 600 CLEVELAND ST., SUITE 226, CLEARWATER, FL, 33755
LONSTEIN DANIEL Vice President 600 CLEVELAND ST., SUITE 226, CLEARWATER, FL, 33755
VIGEN ARNO Chief Financial Officer 600 CLEVELAND ST., SUITE 226, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 600 Cleveland St., Suite 226, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2022-04-05 600 Cleveland St., Suite 226, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
AIRESPRING, INC., etc., VS GALLERY ART GROUP, INC., etc., 3D2015-1435 2015-06-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-21917

Parties

Name AIRESPRING, INC.
Role Appellant
Status Active
Representations RICHARD L. STEINBERG
Name GALLERY ART GROUP, INC.
Role Appellee
Status Active
Representations Robert A. Stok
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIRESPRING, INC.
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including August 21, 2015.
Docket Date 2015-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AIRESPRING, INC.
Docket Date 2015-07-02
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of AIRESPRING, INC.
Docket Date 2015-06-30
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of AIRESPRING, INC.
Docket Date 2015-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIRESPRING, INC.
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State