Search icon

MINARDI AIR CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MINARDI AIR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINARDI AIR CORPORATION 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: 04 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: P07000001685
FEI/EIN Number 208152135

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

Address: 15702 Willowdale Road, TAMPA, FL, 33625, US
Mail Address: PO Box 101, Odessa, FL, 33556, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINARDI JOSEPH R President 15702 Willowdale Rd, TAMPA, FL, 33625
HALES THOMAS R Agent 9720 N Armenia Ave, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113943 MINARDI CONSTRUCTION EXPIRED 2014-11-12 2019-12-31 - 6605 N COOLIDGE AVE, TAMPA, FL, 33614
G14000095000 AIR ONE ONE EXPIRED 2014-09-17 2019-12-31 - 6605 N COOLIDGE AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 9720 N Armenia Ave, Suite J, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2022-03-02 15702 Willowdale Road, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 15702 Willowdale Road, TAMPA, FL 33625 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 HALES, THOMAS R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000539708 LAPSED 18-CI-001709 CIRCUIT CIVIL PINELLAS COUNTY 2019-07-09 2024-08-13 $148,153.10 GOODMAN DISTRIBUTION INC, 5151 SAN FELIPE, SUITE 500, HOUSTON, TX 77056
J19000426112 ACTIVE 1000000830128 HILLSBOROU 2019-06-15 2029-06-19 $ 509.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000736413 ACTIVE 1000000792522 HILLSBOROU 2018-08-08 2028-11-07 $ 312.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000000752 ACTIVE 1000000764479 HILLSBOROU 2017-12-19 2027-12-28 $ 431.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000162083 ACTIVE 1000000737369 HILLSBOROU 2017-03-14 2027-03-24 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000680162 LAPSED 2010-25082-C 13 JUDICAL, HILLSBOROUGH 2010-05-06 2015-07-01 $58,831.40 BRANCH BANKING AND TRUST COMPANY, 201 E. PINE STREET, SUITE 250, ORLANDO, FL 32801
J09002156940 LAPSED 09-CC-018119 CTY. CT. HILLSBOROUGH CTY. FL 2009-09-14 2014-09-28 $10,373.74 N.B, HANDY COMPANY, 65 10TH STREET, LYNCHBURG, VA 33549
J09002151545 LAPSED 2009-CC-007130 DUVAL COUNTY COURT 2009-09-02 2014-09-22 $15,674.52 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DRIVE, JACKSONVILLE, FLORIDA 32258
J09001263416 LAPSED 09-009201-K HILLSBOROUGH CTY CT CIVIL DIV 2009-06-07 2014-07-08 $7,467.16 TRANE US, INC., 1700 IDS CENTER, 80 S. EIGHTH ST., MINNEAPOLIS, MN 55402-2113
J09000253848 LAPSED 2008-SC-006368 5TH JUD. CIR. LAKE CTY. 2009-01-30 2014-02-11 $898.81 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-13
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State