Entity Name: | AIR-TEKK SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
AIR-TEKK SYSTEMS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 30 Apr 2012 (13 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | P12000040302 |
FEI/EIN Number |
36-4732063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3051 NW 46th Ave, #106, Lauderdale Lakes, FL 33313 |
Mail Address: | 411 Walnut Street, #PMB 12296, Green Cover, FL 32043-3443 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORINEK, STEVEN | Agent | 411 Walnut Street, PMB 12296, Green Cove, FL 32043-3443 |
HORINEK, STEVEN | President | 411 Walnut Street, #PMB 12296 Green Cover, FL 32043-3443 |
HORINEK, MELISSA | Vice President | 411 Walnut Street, #PMB 12296 Green Cover, FL 32043-3443 |
HORINEK, STEVEN | Secretary | 411 Walnut Street, #PMB 12296 Green Cover, FL 32043-3443 |
HORINEK, STEVEN | Treasurer | 411 Walnut Street, #PMB 12296 Green Cover, FL 32043-3443 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 3051 NW 46th Ave, #106, Lauderdale Lakes, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 3051 NW 46th Ave, #106, Lauderdale Lakes, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 411 Walnut Street, PMB 12296, Green Cove, FL 32043-3443 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-31 |
Domestic Profit | 2012-04-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State