Entity Name: | AIR FX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | P07000085470 |
FEI/EIN Number | 450568120 |
Address: | 3400 E Gulf To Lake Hwy, INVERNESS, FL, 34453, US |
Mail Address: | 3400 E Gulf to Lake Hwy, INVERNESS, FL, 34453, US |
ZIP code: | 34453 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHEN E FINEGAN JR | Agent | 3400 E Gulf To Lake Hwy, INVERNESS, FL, 34453 |
Name | Role | Address |
---|---|---|
FINEGAN STEPHEN E | President | 3400 E Gulf to Lake Hwy, Inverness, FL, 34453 |
Name | Role | Address |
---|---|---|
Finegan Diana L | Auth | 3400 E Gulf To Lake Hwy, INVERNESS, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-10-27 | 3400 E Gulf To Lake Hwy, INVERNESS, FL 34453 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-27 | 3400 E Gulf To Lake Hwy, INVERNESS, FL 34453 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-27 | 3400 E Gulf To Lake Hwy, INVERNESS, FL 34453 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | STEPHEN E FINEGAN JR | No data |
REINSTATEMENT | 2016-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2010-04-13 | AIR FX, INC. | No data |
NAME CHANGE AMENDMENT | 2009-09-09 | SARASOTA AIR CONDITIONING AND HEATING, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clausel Joseph, Appellant(s), v. Lowe's Home Center, LLC, and Air FX, Inc., Appellee(s). | 5D2024-1939 | 2024-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Clausel Joseph |
Role | Appellant |
Status | Active |
Representations | Donald E Pinaud, Jr. |
Name | Lowe's Home Center, LLC |
Role | Appellee |
Status | Active |
Representations | Phillip Thomas Jones |
Name | AIR FX, INC. |
Role | Appellee |
Status | Active |
Representations | Ruth Elizabeth Pineda, Therese Ann Savona |
Name | Hon. Steven Glen Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Marion Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-26 |
Type | Response |
Subtype | Response |
Description | Response to Brief Statement |
On Behalf Of | Air FX, Inc. |
Docket Date | 2024-08-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Air FX, Inc. |
Docket Date | 2024-08-16 |
Type | Response |
Subtype | Response |
Description | BRIEF STATEMENT PER 8/5 ORDER |
On Behalf Of | Clausel Joseph |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief; AA W/IN 10 DYS RE: IB |
View | View File |
Docket Date | 2024-09-04 |
Type | Order |
Subtype | Order |
Description | APPEAL TO PROCEED |
View | View File |
Docket Date | 2024-08-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 79 pages |
On Behalf Of | Marion Clerk |
Docket Date | 2024-07-29 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 7/19/2024 Order - Filed Here 7/29/2024 |
On Behalf Of | Clausel Joseph |
Docket Date | 2024-07-29 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 7/10/2024 |
Docket Date | 2024-12-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PROSECUTE |
View | View File |
Docket Date | 2024-08-05 |
Type | Order |
Subtype | Order |
Description | Order; AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS |
View | View File |
Docket Date | 2024-12-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State