Entity Name: | AIR-CADIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIR-CADIA, 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: |
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: | 15 Oct 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | H25479 |
FEI/EIN Number |
592540165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2268 SE AC POLK JR DR, ARCADIA, FL, 34266, US |
Mail Address: | 305 E Magnolia St, ARCADIA, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAM MINNEAR | President | 703 Gibson St, ARCADIA, FL, 34266 |
MINNEAR REBECCA | Vice President | 30 E Magnolia St, ARCADIA, FL, 34266 |
MINNEAR Rebecca | Agent | 305 E Magnolia St, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | MINNEAR, Rebecca | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 2268 SE AC POLK JR DR, ARCADIA, FL 34266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 305 E Magnolia St, ARCADIA, FL 34266 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 2268 SE AC POLK JR DR, ARCADIA, FL 34266 | - |
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 | 2016-04-11 |
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 |
Docket Date | 2016-06-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | City of Arcadia |
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: 03 Jun 2025
Sources: Florida Department of State