Search icon

APRYL AIR, INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FOOTE GEORGE A President 5812 4TH AVE NW, BRADENTON, FL, 34209

Director

Name Role Address
FOOTE GEORGE A Director 5812 4TH AVE NW, BRADENTON, FL, 34209

Vice President

Name Role Address
FOOTE GEORGE A Vice President 5812 4TH AVE NW, BRADENTON, FL, 34209

Secretary

Name Role Address
FOOTE GEORGE A Secretary 5812 4TH AVE NW, BRADENTON, FL, 34209

Treasurer

Name Role Address
FOOTE GEORGE A Treasurer 5812 4TH AVE NW, BRADENTON, FL, 34209

Events

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

Debts

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

Documents

Name Date
ANNUAL REPORT 2002-03-13
Domestic Profit 2001-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State