Search icon

NATS AIR, INC. - Florida Company Profile

Company Details

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

NATS 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: 16 Apr 2003 (22 years ago)
Date of dissolution: 17 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2019 (6 years ago)
Document Number: P03000043090
FEI/EIN Number 651192741

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

Address: 1951 W. STATE RD 40, ORMOND BEACH, FL, 32174, US
Mail Address: 1951 W. STATE RD 40, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRAH J. STANLEY President 1951 W. STATE ROAD 40, ORMOND BEACH, FL, 32174
SHIRAH JOSEPH S Agent 1951 W. GRANADA BLVD., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1951 W. STATE RD 40, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2009-04-10 1951 W. STATE RD 40, ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2008-10-24 - -
REGISTERED AGENT NAME CHANGED 2008-10-24 SHIRAH, JOSEPH S -
REGISTERED AGENT ADDRESS CHANGED 2008-10-24 1951 W. GRANADA BLVD., ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State