Search icon

LIVINGSTON AIR, INC. - Florida Company Profile

Company Details

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

LIVINGSTON AIR, 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: 03 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000000779
FEI/EIN Number 650206469

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

Address: 226 HOMESTEAD RD. S, LEHIGH ACRES, FL, 33936, US
Mail Address: 226 HOMESTEAD RD. S, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCANTONIO JOHN A President 4643 LONG LAKE DR., FORT MYERS, FL, 33905
MARCANTONIO JOHN A Agent 4643 LONG LAKE DR., FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 226 HOMESTEAD RD. S, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2011-04-20 226 HOMESTEAD RD. S, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 4643 LONG LAKE DR., FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2006-01-09 MARCANTONIO, JOHN A -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State