Entity Name: | AIR-GP, 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: | 06 Jun 1995 (30 years ago) |
Date of dissolution: | 03 Oct 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2024 (7 months ago) |
Document Number: | F95000002712 |
FEI/EIN Number |
841299715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US |
Mail Address: | 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CONSIDINE TERRY | Chief Executive Officer | 4582 S ULSTER ST, DENVER, CO, 80237 |
COHN LISA R | President | 4582 S ULSTER ST, DENVER, CO, 80237 |
COHN LISA R | Secretary | 4582 S ULSTER ST, DENVER, CO, 80237 |
ORGAN TONY | Vice President | 4582 S ULSTER ST, DENVER, CO, 80237 |
TRAN NINA A | Director | C/O 4582 S ULSTER ST, DENVER, CO, 80237 |
KELTNER THOMAS L | Director | C/O 4582 S ULSTER ST, DENVER, CO, 80237 |
SPERLING ANN | Director | C/O 4582 S ULSTER ST, DENVER, CO, 80237 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-03 | - | - |
NAME CHANGE AMENDMENT | 2021-07-15 | AIR-GP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 | - |
REGISTERED AGENT NAME CHANGED | 1998-08-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-08-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2024-10-03 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-15 |
Name Change | 2021-07-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State