Search icon

AIR SPECTRUM III, INC. - Florida Company Profile

Company Details

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

AIR SPECTRUM III, 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: 25 Feb 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K16086
FEI/EIN Number NOT APPLICABLE

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

Address: 1457-59 BANKS RD., MARGATE, FL, 33063, US
Mail Address: PO BOX 934005, MARGATE, FL, 33093-4005, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR DOUGLAS President PO BOX 934005, MARGATE, FL, 330934005
LITTLE BRUCE H Agent 645 SE 5TH TERRACE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 1457-59 BANKS RD., MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2005-01-21 LITTLE, BRUCE H -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 645 SE 5TH TERRACE, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2003-07-07 1457-59 BANKS RD., MARGATE, FL 33063 -
REINSTATEMENT 2003-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-07-07
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State