Search icon

AIR-CADIA, INC.

Company Details

Entity Name: AIR-CADIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1984 (40 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: H25479
FEI/EIN Number 59-2540165
Address: 2268 SE AC POLK JR DR, ARCADIA, FL 34266
Mail Address: 305 E Magnolia St, ARCADIA, FL 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
MINNEAR, Rebecca Agent 305 E Magnolia St, ARCADIA, FL 34266

President

Name Role Address
WILLIAM, MINNEAR President 703 Gibson St, ARCADIA, FL 34266

Vice President

Name Role Address
MINNEAR, REBECCA Vice President 30 E Magnolia St, ARCADIA, FL 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-18 MINNEAR, Rebecca No data
CHANGE OF MAILING ADDRESS 2016-03-09 2268 SE AC POLK JR DR, ARCADIA, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 305 E Magnolia St, ARCADIA, FL 34266 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 2268 SE AC POLK JR DR, ARCADIA, FL 34266 No data

Court Cases

Title Case Number Docket Date Status
CITY OF ARCADIA VS AIR - CADIA, INC., ET AL 2D2016-1502 2016-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2014-CA-000439

Parties

Name City of Arcadia
Role Appellant
Status Active
Representations T. R. UNICE, JR., ESQ.
Name WILLIAM HOWARD MINNEAR
Role Appellee
Status Active
Name AIR-CADIA, INC.
Role Appellee
Status Active
Representations CHRISTOPHER S. MORIN, ESQ., WILLIAM BOWLES, ESQ.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Arcadia
Docket Date 2016-04-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Arcadia
Docket Date 2016-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-09-14
ANNUAL REPORT 2009-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State