Search icon

AIR MANAGEMENT HOLDINGS CORP.

Company Details

Entity Name: AIR MANAGEMENT HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 2006 (18 years ago)
Date of dissolution: 29 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2010 (14 years ago)
Document Number: P06000148247
FEI/EIN Number 20-5975175
Mail Address: PO BOX 483, ODESSA, FL 33356
Address: 1608 NORTH 24TH STREET, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR MANAGEMENT HOLDINGS CORP. 401(K) PLAN 2010 205975175 2013-03-21 AIR MANAGEMENT HOLDINGS CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-01
Business code 333410
Sponsor’s telephone number 7276888288
Plan sponsor’s mailing address 1102 HUNTSVILLE ROAD, ODESSA, FL, 33556
Plan sponsor’s address 1102 HUNTSVILLE ROAD, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 205975175
Plan administrator’s name AIR MANAGEMENT HOLDINGS CORP.
Plan administrator’s address 1102 HUNTSVILLE ROAD, ODESSA, FL, 33556
Administrator’s telephone number 7276888288

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-03-21
Name of individual signing RONALD MYERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MYERS, RONALD L Agent 1102 HUNTSVILLE ROAD, ODESSA, FL 33556

President

Name Role Address
MYERS, RONALD L President 1102 HUNTSVILLE ROAD, ODESSA, FL 33556

Secretary

Name Role Address
MYERS, KATHLEEN M Secretary 1102 HUNTSVILLE ROAD, ODESSA, FL 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08353900195 BREEZEMAKER EXPIRED 2008-12-18 2013-12-31 No data 1608 N. 24TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-29 No data No data
CHANGE OF MAILING ADDRESS 2010-04-02 1608 NORTH 24TH STREET, TAMPA, FL 33605 No data
CANCEL ADM DISS/REV 2007-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000047471 TERMINATED 1000000568525 HILLSBOROU 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001113094 ACTIVE 1000000435215 HILLSBOROU 2012-12-18 2032-12-28 $ 553.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000801459 ACTIVE 1000000333774 HILLSBOROU 2012-10-22 2032-10-31 $ 4,620.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2010-12-29
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-26
REINSTATEMENT 2007-10-11
Domestic Profit 2006-11-30

Date of last update: 27 Jan 2025

Sources: Florida Department of State