Search icon

AIR CONSULTING AND ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: AIR CONSULTING AND ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR CONSULTING AND ENGINEERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2012 (13 years ago)
Document Number: M75252
FEI/EIN Number 592883724

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

Address: 138 HALL ROAD, MELROSE, FL, 32666, US
Mail Address: 138 HALL ROAD, MELROSE, FL, 32666, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NECK STEPHEN L President 138 HALL ROAD, MELROSE, FL, 32666
NECK STEPHEN Treasurer 138 HALL ROAD, MELROSE, FL, 32666
NECK STEPHEN L Agent 138 HALL ROAD, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 138 HALL ROAD, MELROSE, FL 32666 -
CHANGE OF MAILING ADDRESS 2010-04-22 138 HALL ROAD, MELROSE, FL 32666 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 138 HALL ROAD, MELROSE, FL 32666 -
REGISTERED AGENT NAME CHANGED 2009-06-24 NECK, STEPHEN L -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State