Entity Name: | FLEMING AIR & ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEMING AIR & ELECTRIC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Nov 2003 (21 years ago) |
Document Number: | P03000128904 |
FEI/EIN Number |
743122368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1267 NE MASSIE ST, LAKE CITY, FL, 32055, US |
Mail Address: | 1267 NE MASSIE ST, LAKE CITY, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING ERVIN | President | 1267 NE MASSIE ST, LAKE CITY, FL, 32055 |
FLEMING ERVIN | Agent | 1267 NE MASSIE ST, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-23 | FLEMING, ERVIN | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 1267 NE MASSIE ST, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 1267 NE MASSIE ST, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 1267 NE MASSIE ST, LAKE CITY, FL 32055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State