Search icon

SMOOTH AIR, INC. - Florida Company Profile

Company Details

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

SMOOTH AIR, 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: 06 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2011 (14 years ago)
Document Number: G88845
FEI/EIN Number 650149649

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

Address: 8515 SE 72ND AVE, OCALA, FL, 34472, US
Mail Address: 8515 SE 72 ND AVE, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YONGE CHARLES R President 8515 SE 72ND AVE, OCALA, FL, 34472
YONGE CHARLES R Secretary 8515 SE 72ND AVE, OCALA, FL, 34472
YONGE CHARLES R Director 8515 SE 72ND AVE, OCALA, FL, 34472
YONGE CHARLES R Agent 8515 SE 72ND AVE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-02-04 - -
REINSTATEMENT 2011-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 8515 SE 72ND AVE, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2011-02-04 8515 SE 72ND AVE, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2011-02-04 YONGE, CHARLES R -
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 8515 SE 72ND AVE, OCALA, FL 34472 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State