Search icon

ABLE AIR, INC.

Company Details

Entity Name: ABLE AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: L34427
FEI/EIN Number 59-2977965
Address: 5075 INDUSTRY DR., MELBOURNE, FL 32940
Mail Address: 5075 INDUSTRY DR., MELBOURNE, FL 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WHITLOCK, GARY DANIEL Agent 5075 INDUSTRY DRIVE, MELBOURNE, FL 32940

Secretary

Name Role Address
JARVIS, TAMMY A Secretary 5075 INDUSTRY DR., MELBOURNE, FL 32940

Treasurer

Name Role Address
WHITLOCK, KRISTEN Treasurer 5075 INDUSTRY DR., MELBOURNE, FL 32940

Vice President

Name Role Address
WHITLOCK, ALISON Vice President 5075 INDUSTRY DRIVE, MELBOURNE, FL 32940
Whitlock, Noel Vice President 5075 INDUSTRY DR., MELBOURNE, FL 32940

President

Name Role Address
WHITLOCK, GARY D. President 5075 INDUSTRY DRIVE, MELBOURNE, FL 32940

Director

Name Role Address
WHITLOCK, GARY D. Director 5075 INDUSTRY DRIVE, MELBOURNE, FL 32940

Events

Event Type Filed Date Value Description
AMENDMENT 2015-04-06 No data No data
AMENDMENT 2014-08-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-13 5075 INDUSTRY DRIVE, MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 1993-03-19 5075 INDUSTRY DR., MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 1993-03-19 5075 INDUSTRY DR., MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 1990-03-14 WHITLOCK, GARY DANIEL No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State