Search icon

AIRSTRON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIRSTRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1985 (40 years ago)
Date of dissolution: 29 Oct 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Oct 2021 (4 years ago)
Document Number: M14094
FEI/EIN Number 592525449
Address: 1559 S.W. 21ST AVE., FORT LAUDERDALE, FL, 33312, US
Mail Address: 1559 S.W. 21ST AVE., FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES, LAWRENCE President 1559 S.W. 21ST AVE., FORT LAUDERDALE, FL, 33312
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
PASCUCCI JAMES Vice President 1559 S.W. 21ST AVE., FORT LAUDERDALE, FL, 33312
Steinke Craig A Chief Executive Officer 214 N. Tryon Street, Charlotte, NC, 28202
Ponzo Anthony Chief Operating Officer 214 N. Tryon Street, Charlotte, NC, 28202
Riedel Timothy Exec 214 N. Tryon Street, Charlotte, NC, 28202
Richardson Jason Vice President 214 N. Tryon Street, Charlotte, NC, 28202

Unique Entity ID

CAGE Code:
5GTU7
UEI Expiration Date:
2015-03-06

Business Information

Activation Date:
2014-03-06
Initial Registration Date:
2009-05-20

Commercial and government entity program

CAGE number:
5GTU7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-03-06

Contact Information

POC:
STEVE JONES

Form 5500 Series

Employer Identification Number (EIN):
592525449
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
51
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000467253. CONVERSION NUMBER 700000219607
REGISTERED AGENT NAME CHANGED 2019-04-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
AMENDMENT 2019-03-27 - -
CHANGE OF MAILING ADDRESS 2008-02-20 1559 S.W. 21ST AVE., FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 1559 S.W. 21ST AVE., FORT LAUDERDALE, FL 33312 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-04-22
Amendment 2019-03-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
SECHQ111C0056
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1900.00
Base And Exercised Options Value:
1900.00
Base And All Options Value:
7600.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2011-07-01
Description:
PROVIDE ALL TOOLS, LABOR, EQUIPMENT, AND PARTS TO PERFORM QUARTERLY AND EMERGENCY MAINTENANCE ON AIR CONDITIONING UNITS: 1 EACH, FHP-MODEL# EM0242H LOCATED ON THE 17TH FLOOR AND 1 (EACH) FHP-MODEL EM009-2H2C LOCATED ON THE 19TH FLOOR.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT-REP OF REFRIGERATION - AC EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-07
Type:
Complaint
Address:
LA MER CONDOMINIUM 1890 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State