Search icon

AIR PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: AIR PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR PROFESSIONALS, 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: 02 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000057153
FEI/EIN Number 270491330

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

Address: 2725 SHOSHONE DR, MIDDLEBURG, FL, 32068
Mail Address: 2725 SHOSHONE DR, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINO JOHN LJr. Director 2725 SHOSHONE DR, MIDDLEBURG, FL, 32068
ZINO JOHN LJr. President 2725 SHOSHONE DR, MIDDLEBURG, FL, 32068
ZINO JOHN LJr. Secretary 2725 SHOSHONE DR, MIDDLEBURG, FL, 32068
ZINO JOHN LJr. Treasurer 2725 SHOSHONE DR, MIDDLEBURG, FL, 32068
ZINO JOHN LJr. Agent 2725 SHOSHONE DR, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 ZINO, JOHN L., Jr. -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000811604 TERMINATED 1000000806895 CLAY 2018-12-06 2028-12-12 $ 495.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State