Search icon

A-1 AIR CARE INC. - Florida Company Profile

Company Details

Entity Name: A-1 AIR CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 AIR CARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2009 (16 years ago)
Date of dissolution: 05 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: P09000045244
FEI/EIN Number 27-0230310

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

Mail Address: 617 S US HWY 301, Sumterville, FL, 33585, US
Address: 617 S. US HIGHWAY 301, Sumterville, FL, 33585, US
ZIP code: 33585
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROBEL NORMAN A President 617 S US HWY 301, Sumterville, FL, 33585
STROBEL SHAWN Othe 617 S US HWY 301, Sumterville, FL, 33585
STROBEL NORMAN A Agent 617 S US HWY 301, Sumterville, FL, 33585

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 617 S. US HIGHWAY 301, Suite C, Sumterville, FL 33585 -
CHANGE OF MAILING ADDRESS 2016-04-07 617 S. US HIGHWAY 301, Suite C, Sumterville, FL 33585 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 617 S US HWY 301, Suite C, Sumterville, FL 33585 -
REGISTERED AGENT NAME CHANGED 2015-11-03 STROBEL, NORMAN A -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000490718 TERMINATED 1000000719014 SUMTER 2016-08-09 2026-08-17 $ 887.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J15001085725 TERMINATED 1000000698972 SUMTER 2015-11-03 2025-12-04 $ 1,106.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-05-24
Domestic Profit 2009-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State