Search icon

AIRS GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: AIRS GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRS GLOBAL 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: 31 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000009988
FEI/EIN Number 46-5468564

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

Mail Address: PO BOX 831028, OCALA, FL, 34483, US
Address: 1005 SW 10th St, OCALA, FL, 34483, US
ZIP code: 34483
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NICOLA President PO BOX 831028, OCALA, FL, 34483
BROWN NICOLA Secretary PO BOX 831028, OCALA, FL, 34483
BROWN NICOLA Treasurer PO BOX 831028, OCALA, FL, 34483
BROWN NICOLA Agent 8 SPRING TRACE, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071404 AIRS WELLNESS & TRAVEL CLUB INC EXPIRED 2015-07-08 2020-12-31 - 1005 SW 10TH STREET, SUITE 103, OCALA, FL, 34471
G14000074181 AIRS VALRICO INC. EXPIRED 2014-07-17 2019-12-31 - 1323 S SAINT CLOUD AVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-10 1005 SW 10th St, 103, OCALA, FL 34483 -
REGISTERED AGENT NAME CHANGED 2016-06-10 BROWN, NICOLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-06-10
Domestic Profit 2014-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State