Search icon

AIRONOMICS INCORPORATED

Company Details

Entity Name: AIRONOMICS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000025138
FEI/EIN Number 593630446
Address: 6230 STONE RD, UNIT D, PORT RICHEY, FL, 34668
Mail Address: P.O. BOX 595, PORT RICHEY, FL, 34673
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

President

Name Role Address
SANDERS CHARLES D President PO BOX 584, PORT RICHEY, FL, 34673

Treasurer

Name Role Address
SANDERS CHARLES D Treasurer PO BOX 584, PORT RICHEY, FL, 34673

Director

Name Role Address
SANDERS CHARLES D Director PO BOX 584, PORT RICHEY, FL, 34673
SANDERS TINA M Director PO BOX 595, PORT RICHEY, FL, 34673

Vice President

Name Role Address
SANDERS TINA M Vice President PO BOX 595, PORT RICHEY, FL, 34673

Secretary

Name Role Address
SANDERS TINA M Secretary PO BOX 595, PORT RICHEY, FL, 34673

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 6230 STONE RD, UNIT D, PORT RICHEY, FL 34668 No data
AMENDED AND RESTATEDARTICLES 2003-01-24 No data No data
CHANGE OF MAILING ADDRESS 2001-04-03 6230 STONE RD, UNIT D, PORT RICHEY, FL 34668 No data
AMENDMENT 2000-11-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000169966 TERMINATED 1000000028455 7028 47 2006-06-08 2026-08-02 $ 5,720.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J05900020489 LAPSED 16-2005-CC-5640 CTY CRT DUVAL CTY FL DIV A 2005-11-28 2010-12-22 $10462.63 THE WARE GROUP, INC. D/B/A JOHNSTONE SUPPLY, 2700 SOUTHWEST THIRD PLACE, OCALA, FL 34474

Documents

Name Date
Reg. Agent Resignation 2014-08-13
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-30
Amended and Restated Articles 2003-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State