Search icon

AIRSTOX, INC. - Florida Company Profile

Company Details

Entity Name: AIRSTOX, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F06000001719
FEI/EIN Number 010858241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10609 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
Mail Address: 10609 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
THOMAS JEFFREY G Chairman 12126 NW 9TH PLACE, CORAL SPRINGS, FL, 33071
THOMAS JEFFREY G Director 12126 NW 9TH PL, CORAL SPRINGS, FL, 33071
THOMAS JEFFREY G Vice President 12126 NW 9TH PLACE, CORAL SPRINGS, FL, 33071
THOMAS JEFFREY G Vice Chairman 12126 NW 9TH PL, CORAL SPRINGS, FL, 33071
THOMAS JEFFREY G President 12126 NW 9TH PL, CORAL SPRINGS, FL, 33071
THOMAS JEFFREY G Treasurer 12126 NW 9TH PL, CORAL SPRINGS, FL, 33071
THOMAS JEFFREY G Agent 12126 NW 9TH PLACE, CORAL SPRINGS, FL, 33017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-10-26 THOMAS, JEFFREY G -
REGISTERED AGENT ADDRESS CHANGED 2007-10-26 12126 NW 9TH PLACE, CORAL SPRINGS, FL 33017 -

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-08-15
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-10-26
ANNUAL REPORT 2007-06-03
ANNUAL REPORT 2007-02-25
Foreign Profit 2006-03-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM5A911M2293 2011-04-27 2011-08-25 2011-08-25
Unique Award Key CONT_AWD_SPM5A911M2293_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6399.92
Current Award Amount 6399.92
Potential Award Amount 6399.92

Description

Title 4517669964!BOA
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5310: NUTS AND WASHERS

Recipient Details

Recipient AIRSTOX INC
UEI NJ2MZ8YJWXH4
Legacy DUNS 783170587
Recipient Address 1960 N COMMERCE PKWY STE 3, WESTON, BROWARD, FLORIDA, 333263247, UNITED STATES
PURCHASE ORDER AWARD M0014611VF128 2010-12-27 2010-12-30 2010-12-30
Unique Award Key CONT_AWD_M0014611VF128_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1367.00
Current Award Amount 1367.00
Potential Award Amount 1367.00

Description

Title BOLT
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5306: BOLTS

Recipient Details

Recipient AIRSTOX INC
UEI NJ2MZ8YJWXH4
Legacy DUNS 783170587
Recipient Address 1960 N COMMERCE PKWY STE 3, WESTON, BROWARD, FLORIDA, 333263247, UNITED STATES
PURCHASE ORDER AWARD M0014611VC042 2010-11-09 2010-11-19 2010-11-19
Unique Award Key CONT_AWD_M0014611VC042_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 640.00
Current Award Amount 640.00
Potential Award Amount 640.00

Description

Title GASKET, NS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5330: PACKING AND GASKET MATERIALS

Recipient Details

Recipient AIRSTOX INC
UEI NJ2MZ8YJWXH4
Legacy DUNS 783170587
Recipient Address 1960 N COMMERCE PKWY STE 3, WESTON, BROWARD, FLORIDA, 333263247, UNITED STATES
PURCHASE ORDER AWARD M0014611VH308 2010-10-18 2010-10-25 2010-10-25
Unique Award Key CONT_AWD_M0014611VH308_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1150.00
Current Award Amount 1150.00
Potential Award Amount 1150.00

Description

Title GEAR
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient AIRSTOX INC
UEI NJ2MZ8YJWXH4
Legacy DUNS 783170587
Recipient Address 1960 N COMMERCE PKWY STE 3, WESTON, BROWARD, FLORIDA, 333263247, UNITED STATES
PURCHASE ORDER AWARD SPM5A910M4712 2010-09-20 2011-01-18 2011-01-18
Unique Award Key CONT_AWD_SPM5A910M4712_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26999.00
Current Award Amount 26999.00
Potential Award Amount 26999.00

Description

Title 4515598768!WASHER,FLAT
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5310: NUTS AND WASHERS

Recipient Details

Recipient AIRSTOX INC
UEI NJ2MZ8YJWXH4
Legacy DUNS 783170587
Recipient Address 1960 N COMMERCE PKWY STE 3, WESTON, BROWARD, FLORIDA, 333263247, UNITED STATES
PURCHASE ORDER AWARD N6883610P2719 2010-08-26 2010-09-03 2010-09-03
Unique Award Key CONT_AWD_N6883610P2719_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 900.00
Current Award Amount 900.00
Potential Award Amount 900.00

Description

Title RING
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient AIRSTOX INC
UEI NJ2MZ8YJWXH4
Legacy DUNS 783170587
Recipient Address 1960 N COMMERCE PKWY STE 3, WESTON, BROWARD, FLORIDA, 333263247, UNITED STATES
PURCHASE ORDER AWARD HSCG3810P700443 2010-08-25 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_HSCG3810P700443_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 320.00
Current Award Amount 320.00
Potential Award Amount 320.00

Description

Title PURCHASE OF BACKING PLATE FOR H60 AIRCRAFT
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient AIRSTOX INC
UEI NJ2MZ8YJWXH4
Recipient Address 1960 N COMMERCE PKWY STE 3, WESTON, BROWARD, FLORIDA, 333263247, UNITED STATES
PURCHASE ORDER AWARD M0014610VC337 2010-08-18 2010-08-11 2010-08-11
Unique Award Key CONT_AWD_M0014610VC337_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title THE REASON FOR THIS MODIFICATION IS TO CANCEL CONTRACT IN ITS ENTIRETY WITH NO COST TO EITHER PARTY DUE TO LEAD TIME AND PRICE INCREASE.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient AIRSTOX INC
UEI NJ2MZ8YJWXH4
Legacy DUNS 783170587
Recipient Address 1960 N COMMERCE PKWY STE 3, WESTON, BROWARD, FLORIDA, 333263247, UNITED STATES
PO AWARD FA811210MD467 2010-08-12 2010-08-20 2010-08-20
Unique Award Key CONT_AWD_FA811210MD467_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BOLT; P/N: BACB30LX10A10
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5306: BOLTS

Recipient Details

Recipient AIRSTOX INC
UEI NJ2MZ8YJWXH4
Legacy DUNS 783170587
Recipient Address 1960 N COMMERCE PKWY STE 3, WESTON, 333263247, UNITED STATES
PURCHASE ORDER AWARD M0014610VC229 2010-07-28 2010-06-24 2010-06-24
Unique Award Key CONT_AWD_M0014610VC229_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title THIS MODIFICATION IS DONE TO CANCEL ORDER IN ITS ENTIRETY.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient AIRSTOX INC
UEI NJ2MZ8YJWXH4
Legacy DUNS 783170587
Recipient Address 10609 W ATLANTIC BLVD, CORAL SPRINGS, BROWARD, FLORIDA, 330715610, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State