Entity Name: | EMERGENCY AIR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2023 (a year ago) |
Document Number: | P07000073456 |
FEI/EIN Number | 260432959 |
Address: | 6721 sw 7th ct, North Lauderdale, FL, 33068, US |
Mail Address: | 6721 sw 7th ct, North Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCOIS ROBIN | Agent | 6721 sw 7th ct, North Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
FRANCOIS ROBIN | President | 6721 sw 7th ct, North Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
FRANCOIS ROBIN | Secretary | 6721 sw 7th ct, North Lauderdale, FL, 33068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000019409 | EMERGENCY AIR & PLUMBING INC. | EXPIRED | 2011-02-21 | 2016-12-31 | No data | 442 N.W. 82ND TERRACE, MIAMI, FL, 33150 |
G09000153499 | EMERGENCY HOME SERVICES INC. | EXPIRED | 2009-09-08 | 2014-12-31 | No data | 5349 GILCHRIST STREET, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-31 | 6721 sw 7th ct, North Lauderdale, FL 33068 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-31 | 6721 sw 7th ct, North Lauderdale, FL 33068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-26 | 6721 sw 7th ct, North Lauderdale, FL 33068 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | FRANCOIS, ROBIN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
REINSTATEMENT | 2023-11-02 |
AMENDED ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State