Search icon

RESPIFLOW, INC. - Florida Company Profile

Company Details

Entity Name: RESPIFLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESPIFLOW, 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: 28 Jun 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L84015
FEI/EIN Number 593014809

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

Address: 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167
Mail Address: 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAMES SARAH L Vice President 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167
ABBASSI MARVET Vice President 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167
AITKEN TIMOTHY Chairman 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY 10167 -
CHANGE OF MAILING ADDRESS 2007-03-26 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY 10167 -
REGISTERED AGENT NAME CHANGED 2004-06-10 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2004-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000086950 ACTIVE 1000000306092 LEON 2013-01-11 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-14
REINSTATEMENT 2004-06-10
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-08-06
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-03
ANNUAL REPORT 1995-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State