Search icon

AIRJUICE INC.

Company Details

Entity Name: AIRJUICE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F09000002508
FEI/EIN Number 46-0522638
Address: 4170 SLADEVIEW CRESCENT, UNIT 3, MISSISSAUGA, ON L5L0A-1 CA
Mail Address: 4170 SLADEVIEW CRESCENT, UNIT 3, MISSISSAUGA, ON L5L0A-1 CA
Place of Formation: NEVADA

Agent

Name Role Address
HUNTER, LEWIS Agent 4201 BAYMEADOWS RD., SUITE 4, JACKSONVILLE, FL 32217

President

Name Role Address
HYLAND, DOUGLAS President 1391 PINEWAY CT., OAKVILLE, ON L6M2H-3 CA

Chairman

Name Role Address
HYLAND, DOUGLAS Chairman 1391 PINEWAY CT., OAKVILLE, ON L6M2H-3 CA

Director

Name Role Address
HYLAND, WENDY Director 1391 PINEWAY CT., OAKVILLE, ON L6M2H-3 CA
BRUNET, MICHAEL Director 1320 DEERWOOD TRAIL, OAKVILLE, ON L6M2H-3 ON
NADJAFI, SAIED Director 92 MADISON, TORONTO, ON M5R2S-4 CA

Treasurer

Name Role Address
HYLAND, WENDY Treasurer 1391 PINEWAY CT., OAKVILLE, ON L6M2H-3 CA

Secretary

Name Role Address
BRUNET, MICHAEL Secretary 1320 DEERWOOD TRAIL, OAKVILLE, ON L6M2H-3 ON

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 4170 SLADEVIEW CRESCENT, UNIT 3, MISSISSAUGA, ON L5L0A-1 CA No data
CHANGE OF MAILING ADDRESS 2010-04-26 4170 SLADEVIEW CRESCENT, UNIT 3, MISSISSAUGA, ON L5L0A-1 CA No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 4201 BAYMEADOWS RD., SUITE 4, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2010-04-26
Foreign Profit 2009-06-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State