Entity Name: | FLORIDA AIR DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA AIR DESIGNS, 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: | 17 Sep 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2006 (19 years ago) |
Document Number: | P04000130813 |
FEI/EIN Number |
383708239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 S BAY STREET, EUSTIS, FL, 32726, US |
Mail Address: | PO BOX 599, ALTOONA, FL, 32702, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEACE TINA M | President | PO BOX 1226, ALTOONA, FL, 32702 |
NEACE TINA M | Agent | 19544 Dorr Road, Altoona, FL, 32702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 19544 Dorr Road, Altoona, FL 32702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-29 | 312 S BAY STREET, EUSTIS, FL 32726 | - |
CANCEL ADM DISS/REV | 2006-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-11 | 312 S BAY STREET, EUSTIS, FL 32726 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State