Entity Name: | APRYL AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2001 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000005448 |
FEI/EIN Number | 651067645 |
Address: | 5812 4TH AVE NW, BRADENTON, FL, 34209 |
Mail Address: | 5812 4TH AVE NW, BRADENTON, FL, 34209 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
FOOTE GEORGE A | President | 5812 4TH AVE NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
FOOTE GEORGE A | Director | 5812 4TH AVE NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
FOOTE GEORGE A | Vice President | 5812 4TH AVE NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
FOOTE GEORGE A | Secretary | 5812 4TH AVE NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
FOOTE GEORGE A | Treasurer | 5812 4TH AVE NW, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 5812 4TH AVE NW, BRADENTON, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 5812 4TH AVE NW, BRADENTON, FL 34209 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-13 | 1840 S.W. 22 STREET, 4TH FLOOR, MIAMI, FL 33145 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000191108 | LAPSED | 03-002269-SC-SPC | PINELLAS COUNTY COURT | 2003-05-12 | 2008-06-09 | $3,456.79 | FLORIDA COOLING SUPPLY INC, PO BOX 4987, CLEARWATER FL 33758 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-13 |
Domestic Profit | 2001-01-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State