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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIRESPRING, INC. RETIREMENT TRUST | 2023 | 954862910 | 2024-07-11 | AIRESPRING, INC. | 128 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-11 |
Name of individual signing | CYNTHIA FIRSTMAN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIRESPRING, INC., etc., VS GALLERY ART GROUP, INC., etc., | 3D2015-1435 | 2015-06-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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