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 |
Name | Role | Address |
---|---|---|
MINNEAR, Rebecca | Agent | 305 E Magnolia St, ARCADIA, FL 34266 |
Name | Role | Address |
---|---|---|
WILLIAM, MINNEAR | President | 703 Gibson St, ARCADIA, FL 34266 |
Name | Role | Address |
---|---|---|
MINNEAR, REBECCA | Vice President | 30 E Magnolia St, ARCADIA, FL 34266 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF ARCADIA VS AIR - CADIA, INC., ET AL | 2D2016-1502 | 2016-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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