Search icon

AIRSCAN, INC.

Company Details

Entity Name: AIRSCAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1984 (41 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: G84420
FEI/EIN Number 59-2391830
Address: C/O GARY SARABIA, CPA, 152 WHITAKER ROAD, LUTZ, FL 33549
Mail Address: C/O GARY SARABIA, CPA, 152 WHITAKER ROAD, LUTZ, FL 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRSCAN GROUP LIFE INSURANCE PLAN 2016 592391830 2018-01-25 AIRSCAN INC 89
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-07-01
Business code 481000
Sponsor’s telephone number 3215679000
Plan sponsor’s mailing address PO BOX 2607, TITUSVILLE, FL, 327812607
Plan sponsor’s address 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780

Number of participants as of the end of the plan year

Active participants 85

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-25
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
AIRSCAN GROUP LIFE INSURANCE PLAN 2015 592391830 2017-01-25 AIRSCAN INC 143
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-07-01
Business code 481000
Sponsor’s telephone number 3215679000
Plan sponsor’s mailing address PO BOX 2607, TITUSVILLE, FL, 327812607
Plan sponsor’s address 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780

Number of participants as of the end of the plan year

Active participants 89

Signature of

Role Plan administrator
Date 2017-01-25
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-25
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
AIRSCAN GROUP LIFE INSURANCE PLAN 2014 592391830 2016-01-18 AIRSCAN INC 130
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-07-01
Business code 481000
Sponsor’s telephone number 3215679000
Plan sponsor’s mailing address PO BOX 2607, TITUSVILLE, FL, 32781
Plan sponsor’s address 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780

Number of participants as of the end of the plan year

Active participants 143

Signature of

Role Plan administrator
Date 2016-01-15
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-15
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
AIRSCAN GROUP LIFE INSURANCE PLAN 2013 592391830 2015-01-21 AIRSCAN INC 124
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-07-01
Business code 481000
Sponsor’s telephone number 3215679000
Plan sponsor’s mailing address PO BOX 2607, TITUSVILLE, FL, 32781
Plan sponsor’s address 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780

Number of participants as of the end of the plan year

Active participants 130

Signature of

Role Plan administrator
Date 2015-01-21
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-21
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
AIRSCAN GROUP LIFE INSURANCE PLAN 2012 592391830 2014-01-27 AIRSCAN INC 126
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-07-01
Business code 481000
Sponsor’s telephone number 3212689922
Plan sponsor’s mailing address PO BOX 2607, TITUSVILLE, FL, 32781
Plan sponsor’s address 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780

Number of participants as of the end of the plan year

Active participants 124

Signature of

Role Plan administrator
Date 2014-01-27
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-27
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
AIRSCAN GROUP LIFE INSURANCE PLAN 2011 592391830 2013-01-14 AIRSCAN INC 293
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-07-01
Business code 481000
Sponsor’s telephone number 3212689922
Plan sponsor’s mailing address PO BOX 2607, TITUSVILLE, FL, 32781
Plan sponsor’s address 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780

Plan administrator’s name and address

Administrator’s EIN 592391830
Plan administrator’s name AIRSCAN INC
Plan administrator’s address PO BOX 2607, TITUSVILLE, FL, 32781
Administrator’s telephone number 3212689922

Number of participants as of the end of the plan year

Active participants 126

Signature of

Role Plan administrator
Date 2013-01-14
Name of individual signing PATRICIA WARD
Valid signature Filed with authorized/valid electronic signature
AIRSCAN INC GROUP LIFE INSURANCE PLAN 2010 592391830 2012-02-03 AIRSCAN INC 279
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-07-01
Business code 481000
Sponsor’s telephone number 3212689922
Plan sponsor’s mailing address PO BOX 2607, TITUSVILLE, FL, 32781
Plan sponsor’s address 1885 ARMSTRONG DRIVE, TITUSVILLE, FL, 32780

Plan administrator’s name and address

Administrator’s EIN 592391830
Plan administrator’s name AIRSCAN INC
Plan administrator’s address PO BOX 2607, TITUSVILLE, FL, 32781
Administrator’s telephone number 3212689922

Number of participants as of the end of the plan year

Active participants 293

Signature of

Role Plan administrator
Date 2012-02-03
Name of individual signing NANCY GIBBONS
Valid signature Filed with authorized/valid electronic signature
AIRSCAN INC GROUP LIFE INSURANCE PLAN 2009 592391830 2011-01-24 AIRSCAN INC 210
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-07-01
Business code 481000
Sponsor’s telephone number 3212689922
Plan sponsor’s mailing address 7017 CHALLENGER AVENUE, TITUSVILLE, FL, 32780
Plan sponsor’s address 7017 CHALLENGER AVENUE, TITUSVILLE, FL, 32780

Plan administrator’s name and address

Administrator’s EIN 592391830
Plan administrator’s name AIRSCAN INC
Plan administrator’s address 7017 CHALLENGER AVENUE, TITUSVILLE, FL, 32780
Administrator’s telephone number 3212689922

Number of participants as of the end of the plan year

Active participants 279

Signature of

Role Plan administrator
Date 2011-01-24
Name of individual signing NANCY GIBBONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-24
Name of individual signing NANCY GIBBONS
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role Address
FOTOPULOS, SARA M Vice President c/o Gary Sarabia, CPA, 152 Whitaker Road Lutz, FL 33549
WARD, PATRICIA L Vice President c/o Gary Sarabia, CPA, 152 Whitaker Road Lutz, FL 33549

Director

Name Role Address
FOTOPULOS, SARA M Director c/o Gary Sarabia, CPA, 152 Whitaker Road Lutz, FL 33549
HOLLOWAY, WALTER F Director c/o Gary Sarabia, CPA, 152 Whitaker Road Lutz, FL 33549

Secretary

Name Role Address
WARD, PATRICIA L Secretary c/o Gary Sarabia, CPA, 152 Whitaker Road Lutz, FL 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-11-29 No data No data
CHANGE OF MAILING ADDRESS 2020-11-02 C/O GARY SARABIA, CPA, 152 WHITAKER ROAD, LUTZ, FL 33549 No data
AMENDMENT 2020-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 C/O GARY SARABIA, CPA, 152 WHITAKER ROAD, LUTZ, FL 33549 No data
NAME CHANGE AMENDMENT 2013-06-21 AIRSCAN, INC. No data
CANCEL ADM DISS/REV 2003-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 1988-08-31 AIR SCAN, INC. No data

Documents

Name Date
Reg. Agent Resignation 2023-02-24
CORAPVDWN 2022-11-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
Amendment 2020-11-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State