Search icon

AIR AUTHORITIES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: AIR AUTHORITIES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR AUTHORITIES OF TAMPA BAY, 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000158265
FEI/EIN Number 203892747

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

Address: 5501 28 TH ST N # 30, SAINT PETERSBURG, FL, 33714, US
Mail Address: 5501 28 TH ST N # 30, SAINT PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRLEY CRAIG A Treasurer 1908 20TH AVE N, ST. PETERSBURG, FL, 33713
SHIRLEY CRAIG A Agent 1908 20TH AVE N, ST. PETERSBURG, FL, 33713
CULVER MICHAEL J President 8797 79TH PLACE NORTH, SEMINOLE, FL, 33777
SHIRLEY CRAIG A Secretary 1908 20TH AVE N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-08 5501 28 TH ST N # 30, SAINT PETERSBURG, FL 33714 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 5501 28 TH ST N # 30, SAINT PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 1908 20TH AVE N, ST. PETERSBURG, FL 33713 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000050835 ACTIVE 1000000702765 PINELLAS 2016-01-08 2026-01-21 $ 2,364.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-03-17
ADDRESS CHANGE 2010-11-04
REINSTATEMENT 2010-10-21
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State