Search icon

FRIENDLY'S AIR, INC.

Company Details

Entity Name: FRIENDLY'S AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000064873
FEI/EIN Number 202569146
Address: 931 BYRON LANE, SARASOTA, FL, 34243, US
Mail Address: 931 BYRON LANE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
VIMPENY JEFFREY Agent 931 BYRON LANE, SARASOTA, FL, 34247

President

Name Role Address
SOUDERS GERALD M President 6404 3RD AVE. W., BRADENTON, FL, 34209

Director

Name Role Address
SOUDERS GERALD M Director 6404 3RD AVE. W., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-02-12 931 BYRON LANE, SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 931 BYRON LANE, SARASOTA, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001053100 LAPSED 1000000436508 MANATEE 2012-12-13 2022-12-19 $ 2,400.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000597513 LAPSED 11-CA-578 MANATEE COUNTY 2011-08-25 2016-09-19 $30,633.08 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL. 33442

Documents

Name Date
Off/Dir Resignation 2011-04-11
Reg. Agent Resignation 2011-04-11
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State