Entity Name: | AIRSCAN PACIFIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jul 2003 (22 years ago) |
Date of dissolution: | 08 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | F03000003719 |
FEI/EIN Number |
050543459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780 |
Mail Address: | 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIRSCAN PACIFIC, INC. 401(K) PLAN | 2010 | 050543459 | 2010-11-17 | AIRSCAN PACIFIC, INC. | 0 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 050543459 |
Plan administrator’s name | AIRSCAN PACIFIC, INC. |
Plan administrator’s address | 7030 CENTER LANE, TITUSVILLE, FL, 32780 |
Administrator’s telephone number | 3212689922 |
Signature of
Role | Plan administrator |
Date | 2010-11-17 |
Name of individual signing | NANCY GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-11-17 |
Name of individual signing | NANCY GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-03-01 |
Business code | 481000 |
Sponsor’s telephone number | 3212689922 |
Plan sponsor’s address | 7030 CENTER LANE, TITUSVILLE, FL, 32780 |
Plan administrator’s name and address
Administrator’s EIN | 050543459 |
Plan administrator’s name | AIRSCAN PACIFIC, INC. |
Plan administrator’s address | 7030 CENTER LANE, TITUSVILLE, FL, 32780 |
Administrator’s telephone number | 3212689922 |
Signature of
Role | Plan administrator |
Date | 2010-11-18 |
Name of individual signing | NANCY GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-03-01 |
Business code | 481000 |
Sponsor’s telephone number | 3212689922 |
Plan sponsor’s address | 7030 CENTER LANE, TITUSVILLE, FL, 32780 |
Plan administrator’s name and address
Administrator’s EIN | 050543459 |
Plan administrator’s name | AIRSCAN PACIFIC, INC. |
Plan administrator’s address | 7030 CENTER LANE, TITUSVILLE, FL, 32780 |
Administrator’s telephone number | 3212689922 |
Signature of
Role | Plan administrator |
Date | 2010-06-22 |
Name of individual signing | NANCY GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-06-22 |
Name of individual signing | NANCY GIBBONS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FOTOPULOS SARA M | Vice President | 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780 |
WARD PATRICIA L | Vice President | 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780 |
HOLLOWAY WALTER F | Director | 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780 |
WARD PATRICIA L | Agent | 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | WARD, PATRICIA L | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-30 | 1885 ARMSTRONG DRIVE, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2012-03-30 | 1885 ARMSTRONG DRIVE, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-30 | 1885 ARMSTRONG DRIVE, TITUSVILLE, FL 32780 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-10-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State