Search icon

AIRFLOW ENGINEERED SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
WEST SHELLEE A Agent 718 BROOKER RD, BRANDON, FL, 33511

President

Name Role Address
WEST SHELLEE A President 718 BROOKER RD, BRANDON, FL, 33511

Fictitious Names

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

Events

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

Documents

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