Entity Name: | EMERGENCY AIR CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERGENCY AIR CARE, 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: | 24 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | P04000052034 |
FEI/EIN Number |
200900870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1112 BRANCHWOOD DR, APOPKA, FL, 32703, UN |
Mail Address: | 1112 BRANCHWOOD DR, APOPKA, FL, 32703, UN |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH WILLIAM L | President | 1112 BRANCHWOOD DR, APOPKA, FL, 32703 |
SMITH WILLIAM L | Agent | 1112 BRANCHWOOD DR, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | SMITH, WILLIAM L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 1112 BRANCHWOOD DR, APOPKA, FL 32703 UN | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 1112 BRANCHWOOD DR, APOPKA, FL 32703 UN | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-23 |
REINSTATEMENT | 2021-03-08 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State