Search icon

AIR-MEDICS NWF INC. - Florida Company Profile

Company Details

Entity Name: AIR-MEDICS NWF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR-MEDICS NWF 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000026058
FEI/EIN Number 202380085

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

Address: 702 EAST JAMES LEE BLVD., CRESTVIEW, FL, 32539
Mail Address: 702 EAST JAMES LEE BLVD., CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON CAROL J President 50 BAYOU DRIVE, FORT WALTON BEACH, FL, 32547
RICHARDSON JAMES W Vice President 50 BAYOU DRIVE, FORT WALTON BEACH, FL, 32547
RICHARDSON JAMES W Treasurer 50 BAYOU DRIVE, FORT WALTON BEACH, FL, 32547
RICHARDSON JAMES W Secretary 50 BAYOU DRIVE, FORT WALTON BEACH, FL, 32547
RICHARDSON JAMES W Agent 50 BAYOU DRIVE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 702 EAST JAMES LEE BLVD., CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2008-04-28 702 EAST JAMES LEE BLVD., CRESTVIEW, FL 32539 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000051808 LAPSED 1000000247025 OKALOOSA 2012-01-13 2022-01-25 $ 1,452.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000087051 LAPSED 09-1105CC COUNTY COURT, BAY COUNTY, FL 2011-02-02 2016-02-14 $2,501.04 M&A SUPPLY CO., INC., 1101 KERMIT DRIVE, #700, NASHVILLE, TN 32717

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-07-17
Domestic Profit 2005-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State