Entity Name: | AIRFLOW ENGINEERED SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIRFLOW ENGINEERED SYSTEMS, 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: | 30 Jul 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P14000063981 |
FEI/EIN Number |
47-1477258
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 718 BROOKER RD, BRANDON, FL, 33511 |
WEST SHELLEE A | Agent | 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 | - | 3502 OLD MULBERRY RD, PLANT CITY, FL, 33566 |
G15000069569 | AIRFLOW ONE SOURCE, INC | EXPIRED | 2015-07-03 | 2020-12-31 | - | 3502 OLD MULBERRY RD, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 718 Brooker Rd, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 718 BROOKER RD, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 718 Brooker Rd, Brandon, FL 33511 | - |
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 Apr 2025
Sources: Florida Department of State