Entity Name: | AMERICAN AIR SPECIALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F03000000512 |
FEI/EIN Number | 582655385 |
Address: | 714 DOYCE DRIVE, FORT WALTON BEACH, FL, 32547 |
Mail Address: | 714 DOYCE DRIVE, FORT WALTON BEACH, FL, 32547 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KEVIN M. HELMICH, P.A. | Agent |
Name | Role | Address |
---|---|---|
FRITZ KENNETH L | President | 714 DOYCE DRIVE, FT. WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
FRITZ KENNETH L | Chairman | 714 DOYCE DRIVE, FT. WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
BAYLES VINCENT O | Vice President | 8 SHARILYN DRIVE, SHALIMAR, FL, 32579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-11-02 | KEVIN M. HELMICH, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-02 | 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541 | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-03 | 714 DOYCE DRIVE, FORT WALTON BEACH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-03 | 714 DOYCE DRIVE, FORT WALTON BEACH, FL 32547 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000726896 | LAPSED | 1000000281414 | OKALOOSA | 2012-10-11 | 2022-10-25 | $ 2,244.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J12000745227 | TERMINATED | 1000000323248 | OKALOOSA | 2012-10-11 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J09002195856 | LAPSED | 2009 CA 000424 | OKALOOSA CTY. 1ST JUD. CIR. | 2009-10-15 | 2014-10-30 | $120,811.18 | FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-02-26 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-02-13 |
Foreign Profit | 2003-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State