Search icon

EMERGENCY AIR INC

Company Details

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

Agent

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

President

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

Secretary

Name Role Address
FRANCOIS ROBIN Secretary 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 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

Events

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

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 Feb 2025

Sources: Florida Department of State