Search icon

AIRSCAN PACIFIC, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2010-11-17
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
AIRSCAN PACIFIC, INC. 401(K) PLAN 2010 050543459 2010-11-18 AIRSCAN PACIFIC, INC. 0
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
AIRSCAN PACIFIC, INC. 401(K) PLAN 2009 050543459 2010-06-22 AIRSCAN PACIFIC, INC. 35
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

Key Officers & Management

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

Events

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 -

Documents

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