Search icon

EMERGENCY AIR INC - Florida Company Profile

Company Details

Entity Name: EMERGENCY AIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY AIR 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: 25 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (2 years ago)
Document Number: P07000073456
FEI/EIN Number 260432959

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

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

Key Officers & Management

Name Role Address
FRANCOIS ROBIN President 6721 sw 7th ct, North Lauderdale, FL, 33068
FRANCOIS ROBIN Secretary 6721 sw 7th ct, North Lauderdale, FL, 33068
FRANCOIS ROBIN Agent 6721 sw 7th ct, North Lauderdale, FL, 33068

Fictitious Names

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 - 442 N.W. 82ND TERRACE, MIAMI, FL, 33150
G09000153499 EMERGENCY HOME SERVICES INC. EXPIRED 2009-09-08 2014-12-31 - 5349 GILCHRIST STREET, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 6721 sw 7th ct, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2022-05-31 6721 sw 7th ct, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-26 6721 sw 7th ct, North Lauderdale, FL 33068 -
REGISTERED AGENT NAME CHANGED 2017-04-30 FRANCOIS, ROBIN -

Documents

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 May 2025

Sources: Florida Department of State