Search icon

MR AIR OF FLORIDA, INC.

Company Details

Entity Name: MR AIR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P03000056865
FEI/EIN Number 200389511
Address: 6995 78TH AVE, PINELLAS PARK, FL, 33781
Mail Address: P.O.BOX 3268, PINELLAS PARK, FL, 33780
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLENTHER JON E Agent 6995 78 AVE, PINELLAS PARK, FL, 33781

President

Name Role Address
SCHLENTHER JON E President 6995 78 AVE, PINELLAS PARK, FL, 33781

Director

Name Role Address
SCHLENTHER JON E Director 6995 78 AVE, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 6995 78TH AVE, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 6995 78TH AVE, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001089966 TERMINATED 1000000699634 PINELLAS 2015-11-12 2025-12-04 $ 1,176.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000515847 ACTIVE 1000000673123 PINELLAS 2015-04-15 2025-04-27 $ 701.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State