Search icon

AIR SUPERIORITY FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AIR SUPERIORITY FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR SUPERIORITY FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000084216
FEI/EIN Number 651133110

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

Address: 603 SW 77TH WAY, PEMBROKE PINES, FL, 33023
Mail Address: C/O 1000 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VRASTIL WILLIAM R Director 5920 CUDDLES COURT, N. LAS VEGAS, NV, 89081
VRASTIL WILLIAM R Vice President 5920 CUDDLES COURT, N. LAS VEGAS, NV, 89081
VRASTIL WILLIAM R Treasurer 5920 CUDDLES COURT, N. LAS VEGAS, NV, 89081
VRASTIL TERRI H Director 5920 CUDDLES COURT, N. LAS VEGAS, NV, 89081
VRASTIL NICOLE M Secretary 603 S.W. 77TH WAY, PEMBROKE PINES, FL, 33023
FISCHLER MICHAEL A Agent 1000 S. ANDREWS AVENUE, FT LAUDERDALE, FL, 33316
VRASTIL TERRI H President 5920 CUDDLES COURT, N. LAS VEGAS, NV, 89081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1000 S. ANDREWS AVENUE, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2006-05-01 603 SW 77TH WAY, PEMBROKE PINES, FL 33023 -
NAME CHANGE AMENDMENT 2005-01-31 AIR SUPERIORITY FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-09 603 SW 77TH WAY, PEMBROKE PINES, FL 33023 -
REGISTERED AGENT NAME CHANGED 2004-01-09 FISCHLER, MICHAEL A -
CANCEL ADM DISS/REV 2004-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000207061 TERMINATED 1000000054451 44263 1570 2007-06-29 2027-07-05 $ 2,258.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-01
Name Change 2005-01-31
ANNUAL REPORT 2005-01-27
REINSTATEMENT 2004-01-09
ANNUAL REPORT 2002-03-13
Domestic Profit 2001-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State