Search icon

AIR LINK MECHANICAL, INC.

Company Details

Entity Name: AIR LINK MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2012 (13 years ago)
Document Number: P05000098161
FEI/EIN Number 203186794
Address: 1234 Tracy Dr, PORT ORANGE, FL, 32127, US
Mail Address: 1234 Tracy Dr, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
James Pickens Attorne Agent 150 South Palmetto Ave, Daytona Beach, FL, 32114

President

Name Role Address
GAUL DAVID J President 150 South Palmetto Avenue, Daytona Beach, FL, 32114

Director

Name Role Address
GAUL DAVID J Director 150 South Palmetto Avenue, Daytona Beach, FL, 32114
Gaul David SJr. Director 150 South Palmetto Avenue, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 1234 Tracy Dr, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2025-01-05 1234 Tracy Dr, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2024-06-07 James, Pickens, Attorney No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 150 South Palmetto Ave, Suite 300, Daytona Beach, FL 32114 No data
AMENDMENT 2012-05-31 No data No data
CHANGE OF MAILING ADDRESS 2008-03-03 369 TONKA DR, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 369 TONKA DR, PORT ORANGE, FL 32127 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2025-01-05
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State