Entity Name: | AIRFLOW ENGINEERED SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jul 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000063981 |
FEI/EIN Number | 47-1477258 |
Address: | 718 Brooker Rd, Brandon, FL, 33511, US |
Mail Address: | PO Box 3216, PLANT CITY, FL, 33563, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST SHELLEE A | Agent | 718 BROOKER RD, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
WEST SHELLEE A | President | 718 BROOKER RD, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000071116 | AIRFLOW ONE SOURCE | EXPIRED | 2015-07-08 | 2020-12-31 | No data | 3502 OLD MULBERRY RD, PLANT CITY, FL, 33566 |
G15000069569 | AIRFLOW ONE SOURCE, INC | EXPIRED | 2015-07-03 | 2020-12-31 | No data | 3502 OLD MULBERRY RD, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 718 Brooker Rd, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 718 BROOKER RD, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 718 Brooker Rd, Brandon, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-19 |
AMENDED ANNUAL REPORT | 2018-10-17 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-19 |
Domestic Profit | 2014-07-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State