Search icon

AIRSTAR SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AIRSTAR SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRSTAR SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2010 (15 years ago)
Document Number: P10000015262
FEI/EIN Number 271827329

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

Address: 6600 East Rogers Circle, BOCA RATON, FL, 33487, US
Mail Address: P.O. BOX 276222, BOCA RATON, FL, 33427
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodopoulos Deirdre Chief Financial Officer P.O. BOX 276222, BOCA RATON, FL, 33427
Nichols David Vice President P.O. BOX 276222, BOCA RATON, FL, 33427
Rodopoulos Emily Exec PO BOX 276222, Boca Raton, FL, 33427
Rodopoulos Amanda Asst PO BOX 276222, Boca Raton, FL, 33427
BONITATIBUS TONY Agent 1300 NORTH FEDERAL HWY #202, BOCA RATON, FL, 33432
Rodopoulos Gregory President P.O. BOX 276222, BOCA RATON, FL, 33427

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019878 AIRSTAR FILTERS ACTIVE 2017-02-23 2027-12-31 - P.O. BOX 276222, BOCA RATON, FL, 33486
G16000032968 AIRSTAR SUPPLY ACTIVE 2016-03-31 2026-12-31 - P.O. BOX 276222, BOCA RATON, FL, 33427
G16000023134 AIRSTAR FILTERS ACTIVE 2016-03-03 2026-12-31 - P.O. BOX 276222, BOCA RATON, FL, 33427
G10000018665 AIRSTAR FILTERS EXPIRED 2010-02-26 2015-12-31 - 1300 NORTH FEDERAL HWY # 202, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 6600 East Rogers Circle, Bay 5, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 6600 East Rogers Circle, Bay 5, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2011-03-02 6600 East Rogers Circle, Bay 5, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3158308502 2021-02-23 0455 PPP 6600 E Rogers Cir, Boca Raton, FL, 33487-2619
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73490
Loan Approval Amount (current) 73490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2619
Project Congressional District FL-23
Number of Employees 6
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73912.12
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State