Search icon

AIRPROS, INC. - Florida Company Profile

Company Details

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

AIRPROS, 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000112647
FEI/EIN Number 141898067

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

Address: 7621 15TH STREET E., #2A, SARASOTA, FL, 34243, US
Mail Address: 7621 15TH STREET E., #2A, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESTER SHERI L Secretary 6716 GEORGIA AVE., BRADENTON, FL, 34207
ALAN M. STEIN Agent 3930 SR 64 EAST, BRADENTON, FL, 34208
LESTER DONALD W President 6716 GEORGIA AVE., BRADENTON, FL, 34207
LESTER SHERI L Treasurer 6716 GEORGIA AVE., BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7621 15TH STREET E., #2A, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2008-04-30 7621 15TH STREET E., #2A, SARASOTA, FL 34243 -
AMENDMENT 2006-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 3930 SR 64 EAST, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2005-04-25 ALAN M. STEIN -
AMENDMENT 2005-02-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000509437 LAPSED 09 CA 07524 12TH JUD. CIR. MANATEE CTY FL 2009-12-09 2015-04-19 $30,899.40 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J09002225679 LAPSED 09-CC-022359 HILLSBOROUGH COUNTY 13TH JUD. 2009-11-10 2014-11-30 $9,696.87 TAMPA BAY SYSTEMS SALES, INC. DBA TRANE PARTS CENTER, 902 N. HIMES AVE, TAMPA, FL 33609
J09001247989 LAPSED 2008 CA 017161 NC CIR 12TH JUD SARASOTA CTY 2009-06-10 2014-06-25 $39,066.82 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602
J09001264281 LAPSED 2008-CC-003535-NC SARASOTA COUNTY CIVIL DIVISION 2008-10-10 2014-07-27 $10,033.47 ROYAL PALM AIR SOLUTIONS, INC., P.O. BOX 222, BREWSTER, NY 10509
J08900005447 LAPSED 2008-CA-148-NC SARASOTA CIR CRT CIV DIV 2008-02-28 2013-04-02 $37273.08 LENNOX INDUSTRIES, INC., PO BOX 910549, DALLAS, TX 75391

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-11
Amendment 2006-04-28
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-25
Amendment 2005-02-25
ANNUAL REPORT 2004-01-23
Domestic Profit 2003-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State