Search icon

INDUSTRIAL AIR CENTERS, INC.

Company Details

Entity Name: INDUSTRIAL AIR CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Apr 2019 (6 years ago)
Date of dissolution: 20 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Sep 2023 (a year ago)
Document Number: F19000002170
FEI/EIN Number 611210375
Address: 731 E MARKET ST, JEFFERSONVILLE, IN, 47130, US
Mail Address: 731 E MARKET ST, JEFFERSONVILLE, IN, 47130, US
Place of Formation: DELAWARE

Agent

Name Role Address
Burch Richard Agent 720 NE 25TH AVE, UNIT #8, CAPE CORAL, FL, 33909

President

Name Role Address
SUDER DAVID President 6428 CASTLE DR, MASON, OH, 45040

Vice President

Name Role Address
SWINNEY DAVID Vice President 731 E MARKET ST, JEFFERSONVILLE, IN, 47130
Burch Richard Vice President 5207 Southwest 11th Place, Cape Coral, FL, 33914
Lauritzen Paul Vice President 3109 Indian Lake Drive, Louisville, KY, 40241

Chief Executive Officer

Name Role Address
BURCH GEORGE Chief Executive Officer 720 NE 25TH AVE, UNIT #8, CAPE CORAL, FL, 33909

Officer

Name Role Address
Lauritzen Paul Officer 3109 Indian Lake Drive, Louisville, KY, 40241

Founder

Name Role Address
Burch Richard Founder 5207 Southwest 11th Place, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080856 IBAC ACTIVE 2021-06-17 2026-12-31 No data 731 E. MARKET ST, JEFFERSONVILLE, IN, 47130
G21000080219 HONDA GENERATORS OF TAMPA ACTIVE 2021-06-16 2026-12-31 No data 5110 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-19 Burch, Richard No data

Documents

Name Date
Withdrawal 2023-09-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-30
Foreign Profit 2019-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State