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 |
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 |
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 | - |
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