Search icon

AVAIRPROS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVAIRPROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2023 (2 years ago)
Document Number: P05000158144
FEI/EIN Number 203900589
Address: 3555 Kraft Road, Suite 300, NAPLES, FL, 34105, US
Mail Address: 3555 Kraft Road, SUITE 300, NAPLES, FL, 34105, US
ZIP code: 34105
City: Naples
County: Collier
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
98345
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
undefined602571546
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
10191431
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
3623457
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
6e147512-c520-ee11-9073-00155d01c440
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20051478403
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
CORP_64689479
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
CORP_70295032
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
STROHM Phillip A Chairman 3555 Kraft Road, Naples, FL, 34105
ROSS MATTHEW President 3555 Kraft Road, NAPLES, FL, 34105
CHIVINGTON STEVEN P Director 3555 Kraft Road, NAPLES, FL, 34105
MCCARTHY KATE A CORP 3555 KRAFT ROAD, NAPLES, FL, 34105
DEMKOVICH PAUL B Agent 3555 Kraft Road, NAPLES, FL, 34105
CASTO GREG A Director 3555 Kraft Road, NAPLES, FL, 34105
DEMKOVICH PAUL B Chief Executive Officer 3555 KRAFT ROAD, NAPLES, FL, 34105

Form 5500 Series

Employer Identification Number (EIN):
203900589
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3555 Kraft Road, Suite 300, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2020-01-15 3555 Kraft Road, Suite 300, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3555 Kraft Road, SUITE 300, NAPLES, FL 34105 -
AMENDMENT 2018-09-14 - -
AMENDMENT 2014-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
Amendment 2023-11-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Amendment 2018-09-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2079150.00
Total Face Value Of Loan:
2079150.00

Paycheck Protection Program

Jobs Reported:
99
Initial Approval Amount:
$2,079,150
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,079,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,105,979.58
Servicing Lender:
Park State Bank
Use of Proceeds:
Payroll: $2,079,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State