Search icon

OZONO AIR INCORPORATED - Florida Company Profile

Company Details

Entity Name: OZONO AIR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OZONO AIR INCORPORATED 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: 27 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Jan 2010 (15 years ago)
Document Number: P04000018945
FEI/EIN Number 900243490

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

Address: 3666 Seminole st, Gotha, FL, 34734, US
Mail Address: 3666 Seminole st, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIO RENDON D President 3666 Seminole st, Gotha, FL, 34734
RENDON MARIO D Agent 3666 Seminole st, Gotha, FL, 34734

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 3666 Seminole st, Gotha, FL 34734 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 3666 Seminole st, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2017-02-23 3666 Seminole st, Gotha, FL 34734 -
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2009-01-20 OZONO AIR INCORPORATED -
AMENDMENT AND NAME CHANGE 2007-07-20 OZONO AIR HEATING & AIR CONDITIONING INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State