Search icon

AIRTECH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AIRTECH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRTECH SOLUTIONS, 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: 10 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000129354
FEI/EIN Number 205725513

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

Address: 896 SPIREA DRIVE, ROCKLEDGE, FL, 32955, US
Mail Address: 896 SPIREA DRIVE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN PATRICK J Chief Executive Officer 896 SPIREA DRIVE, ROCKLEDGE, FL, 32955
O'BRIEN PATRICK J Agent 896 SPIREA DRIVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-02 O'BRIEN, PATRICK J -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 896 SPIREA DRIVE, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 896 SPIREA DRIVE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2009-04-23 896 SPIREA DRIVE, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
Reg. Agent Resignation 2010-03-03
ANNUAL REPORT 2009-04-23
Off/Dir Resignation 2009-03-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-03
Domestic Profit 2006-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State