Search icon

AIRSIGN, INC.

Company Details

Entity Name: AIRSIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000060912
FEI/EIN Number 262858040
Address: 12 NW 5TH PLACE, WILLISTON, FL, 32696, US
Mail Address: 12 NW 5TH PLACE, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1614233 12 NW 5TH PLACE, WILLISTON, FL, 32696 12 NW 5TH PLACE, WILLISTON, FL, 32696 352-529-0843

Filings since 2017-11-16

Form type D
File number 021-298926
Filing date 2017-11-16
File View File

Filings since 2017-11-16

Form type D
File number 021-298921
Filing date 2017-11-16
File View File

Filings since 2014-11-19

Form type D
File number 021-228678
Filing date 2014-11-19
File View File

Filings since 2014-07-18

Form type D
File number 021-221355
Filing date 2014-07-18
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRSIGN INC 2018 262858040 2019-07-31 AIRSIGN INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 3523534824
Plan sponsor’s address 12 NW 5TH PLACE, WILLISTON, FL, 32696

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing BRIAN MODIANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WALSH PATRICK P Agent 12 NW 5th place, Williston, FL, 32696

President

Name Role Address
Walsh Patrick P President 12 NW 5th place Williston FL, Williston, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-08 WALSH, PATRICK P No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 12 NW 5TH PLACE, WILLISTON, FL 32696 No data
AMENDED AND RESTATEDARTICLES 2014-11-25 No data No data
AMENDMENT 2014-03-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 12 NW 5th place, Williston, FL 32696 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000536700 ACTIVE 1000000904039 LEVY 2021-10-11 2031-10-20 $ 695.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000666032 TERMINATED 1000000797955 LEVY 2018-09-21 2038-09-26 $ 2,259.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J14000098771 TERMINATED 1000000574161 LEVY 2014-01-08 2024-01-15 $ 430.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000035930 TERMINATED 1000000558356 LEVY 2014-01-02 2034-01-09 $ 10,549.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000035955 TERMINATED 1000000558360 LEVY 2014-01-02 2024-01-09 $ 2,496.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-10-08
AMENDED ANNUAL REPORT 2017-10-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-29
Amended and Restated Articles 2014-11-25
Amendment 2014-03-03
ANNUAL REPORT 2014-02-26

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W56KGY21C0006 2021-06-08 2023-06-08 2023-06-08
Unique Award Key CONT_AWD_W56KGY21C0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1096368.49
Current Award Amount 1096368.49
Potential Award Amount 1096368.49

Description

Title MODIFICATION FOR TERMINATION FOR DEFAULT AND REMOVAL OF EXCESS FUNDS.
NAICS Code 481219: OTHER NONSCHEDULED AIR TRANSPORTATION
Product and Service Codes AC32: NATIONAL DEFENSE R&D SERVICES; DEFENSE-RELATED ACTIVITIES; APPLIED RESEARCH

Recipient Details

Recipient AIRSIGN, INC.
UEI DD2CJ2Z81HL7
Recipient Address UNITED STATES, 12 NW 5TH PLACE, WILLISTON, LEVY, FLORIDA, 326961622

Date of last update: 01 Feb 2025

Sources: Florida Department of State