Entity Name: | ATMOST AIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATMOST AIR 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: | 16 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2017 (8 years ago) |
Document Number: | P12000095450 |
FEI/EIN Number |
46-1402405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCIS DAMION L | President | 1401 NE 32nd St, Oakland Park, FL, 33334 |
FRANCIS DAMION L | Agent | 1401 NE 32nd St, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-25 | 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 1401 NE 32nd St, Unit C, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2017-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | FRANCIS, DAMION L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
AMENDED ANNUAL REPORT | 2023-10-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-25 |
AMENDED ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State