Search icon

EXPERT-AIRE, INC.

Company Details

Entity Name: EXPERT-AIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1986 (38 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J44642
FEI/EIN Number 59-2814013
Address: 2045 Painted Palm Dr, NAPLES, FL 34119
Mail Address: 2045 Painted Palm Dr, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LUKOSAVICH, EDWARD Agent 2045 Painted Palm Dr, NAPLES, FL 34119

Chairman

Name Role Address
LUKASAVICH, EDWARD Chairman 2045 Painted Palm Dr, NAPLES, FL 34119
LUKOSAVICH, GAIL F Chairman 2045 Painted Palm Dr, NAPLES, FL 34119

Vice President

Name Role Address
LUKASAVICH, EDWARD Vice President 2045 Painted Palm Dr, NAPLES, FL 34119

President

Name Role Address
LUKASAVICH, EDWARD President 2045 Painted Palm Dr, NAPLES, FL 34119
LUKOSAVICH, GAIL F President 2045 Painted Palm Dr, NAPLES, FL 34119

Secretary

Name Role Address
LUKOSAVICH, GAIL F Secretary 2045 Painted Palm Dr, NAPLES, FL 34119

Treasurer

Name Role Address
LUKOSAVICH, GAIL F Treasurer 2045 Painted Palm Dr, NAPLES, FL 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019315 EXPERT AIR SERVICES EXPIRED 2013-02-25 2018-12-31 No data 5710 SHIRLEY ST, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 2045 Painted Palm Dr, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2017-04-08 2045 Painted Palm Dr, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-22 2045 Painted Palm Dr, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2005-08-24 LUKOSAVICH, EDWARD No data

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-07-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State