Search icon

EMERGENCY AIR CARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SMITH WILLIAM L President 1112 BRANCHWOOD DR, APOPKA, FL, 32703
SMITH WILLIAM L Agent 1112 BRANCHWOOD DR, APOPKA, FL, 32703

Events

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 - -

Documents

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