Search icon

AIR FORCE ONE A/C SERVICE INC. - Florida Company Profile

Company Details

Entity Name: AIR FORCE ONE A/C SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR FORCE ONE A/C SERVICE 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: 11 Sep 2006 (19 years ago)
Document Number: P06000116480
FEI/EIN Number 65-1291498

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

Address: 1249 Ketzal Drive, Trinity, FL, 34655, US
Mail Address: 1249 Ketzal Drive, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edgar Jr Robert AJr. President 1249 Ketzal Dr, Trinity, FL, 34655
EDGAR BOBBY A Vice President 1249 Ketzal Drive, Trinity, FL, 34655
EDGAR PATRICIA C Treasurer 1249 Ketzal Drive, Trinity, FL, 34655
Edgar Dallas PJr. Vice President 1249 Ketzal Drive, Trinity, FL, 34655
EDGAR ROBERT AJr. Agent 1249 Ketzal Dr, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1249 Ketzal Dr, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 1249 Ketzal Drive, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2023-07-06 1249 Ketzal Drive, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2022-01-23 EDGAR, ROBERT A., Jr. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State