Search icon

AIRSCAN AMERICA, INC.

Company Details

Entity Name: AIRSCAN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000083850
FEI/EIN Number 651202778
Address: 7017 CHALLENGER AVE, TITUSVILLE, FL, 32780
Mail Address: 7017 CHALLENGER AVE, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FOTOPULOS THOMAS E Agent 7017 CHALLENGER AVE, TITUSVILLE, FL, 32780

President

Name Role Address
FOTOPULOS THOMAS E President 7017 CHALLENGER AVE, TITUSVILLE, FL, 32780

Director

Name Role Address
FOTOPULOS THOMAS E Director 7017 CHALLENGER AVE, TITUSVILLE, FL, 32780
FOTOPULOS SARA M Director 7017 CHALLENGER AVE, TITUSVILLE, FL, 32780

Vice President

Name Role Address
FOTOPULOS SARA M Vice President 7017 CHALLENGER AVE, TITUSVILLE, FL, 32780

Secretary

Name Role Address
JOHNSON PATRICIA L Secretary 7017 CHALLENGER AVE, TITUSVILLE, FL, 32780

Treasurer

Name Role Address
GIBBONS NANCY L Treasurer 7017 CHALLENGER AVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 7017 CHALLENGER AVE, TITUSVILLE, FL 32780 No data
CHANGE OF MAILING ADDRESS 2006-04-12 7017 CHALLENGER AVE, TITUSVILLE, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 7017 CHALLENGER AVE, TITUSVILLE, FL 32780 No data

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State