AIR-RELIEF, INC. - Florida Company Profile
Branch
Entity Name: | AIR-RELIEF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Nov 2005 (20 years ago) |
Branch of: | AIR-RELIEF, INC., KENTUCKY (Company Number 0204780) |
Date of dissolution: | 23 Dec 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Dec 2016 (9 years ago) |
Document Number: | F05000006823 |
FEI/EIN Number | 611083114 |
Address: | Hwy. 45 North, 32 East Powell Road, P.O. Box 311, Mayfield, KY, 42066, US |
Mail Address: | Hwy. 45 North, 32 East Powell Road, P.O. Box 311, Mayfield, KY, 42066, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Schiesl Andrew | Director | Hwy. 45 North, 32 East Powell Road, Mayfield, KY, 42066 |
Sweeney Mark | Director | Hwy. 45 North, 32 East Powell Road, Mayfield, KY, 42066 |
Gillespie Gary | Secretary | Hwy. 45 North, 32 East Powell Road, Mayfield, KY, 42066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-23 | - | - |
REGISTERED AGENT CHANGED | 2016-12-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | Hwy. 45 North, 32 East Powell Road, P.O. Box 311, Mayfield, KY 42066 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | Hwy. 45 North, 32 East Powell Road, P.O. Box 311, Mayfield, KY 42066 | - |
Name | Date |
---|---|
Withdrawal | 2016-12-23 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-15 |
Reg. Agent Change | 2012-10-24 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-05-07 |
ANNUAL REPORT | 2009-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State