Entity Name: | AIR POWER PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIR POWER PLUS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jan 2007 (18 years ago) |
Document Number: | F77417 |
FEI/EIN Number |
592179695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4095 SE 45TH CT UNIT 2, OCALA, FL, 34480, US |
Mail Address: | 4095 SE 45th Ct Unit 2, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODINE TYRONE | President | 4095 SE 45th Ct Unit 2, OCALA, FL, 34480 |
BODINE TYRONE P | Agent | 4095 SE 45th Ct Unit 2, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-11 | 4095 SE 45TH CT UNIT 2, OCALA, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-11 | 4095 SE 45th Ct Unit 2, OCALA, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-02 | 4095 SE 45TH CT UNIT 2, OCALA, FL 34480 | - |
AMENDMENT | 2007-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-04 | BODINE, TYRONE PRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State