Search icon

AIR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR SYSTEMS, 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: 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: 07 Jul 1982 (43 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: F89885
FEI/EIN Number 592202664

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

Address: 6249 PRESIDENTIAL CT.,S.W., FT MYERS, FL, 33919-3525
Mail Address: 6249 PRESIDENTIAL CT.,S.W., FT MYERS, FL, 33919-3525
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEELEY, WILLIAM S President 3301 SE 22ND PLACE, CAPE CORAL, FL
NEELEY, WILLIAM S Secretary 3301 SE 22ND PLACE, CAPE CORAL, FL
NEELEY, WILLIAM S Treasurer 3301 SE 22ND PLACE, CAPE CORAL, FL
NEELEY, WILLIAM S Vice President 3301 SE 22ND PLACE, CAPE CORAL, FL
NEELEY, WILLIAM S. Agent 6249 PRESIDENTIAL COURT, FORT MYERS, FL, 339193525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-10-09 6249 PRESIDENTIAL COURT, FORT MYERS, FL 33919-3525 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-10 6249 PRESIDENTIAL CT.,S.W., FT MYERS, FL 33919-3525 -
CHANGE OF MAILING ADDRESS 1988-03-10 6249 PRESIDENTIAL CT.,S.W., FT MYERS, FL 33919-3525 -
REGISTERED AGENT NAME CHANGED 1985-05-16 NEELEY, WILLIAM S. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100331354 0419700 1985-08-22 1604 ARCADIA, JACKSONVILLE, FL, 32217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-08-23
Case Closed 1985-11-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A06
Issuance Date 1985-10-03
Abatement Due Date 1985-10-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-10-03
Abatement Due Date 1985-10-07
Nr Instances 1
Nr Exposed 1
1194224 0419700 1984-07-17 9802 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-19
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1984-07-31
Abatement Due Date 1984-07-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E03
Issuance Date 1984-07-31
Abatement Due Date 1984-07-24
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E03
Issuance Date 1984-07-31
Abatement Due Date 1984-07-24
Nr Instances 1
Nr Exposed 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State