Search icon

#1 AIR SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: #1 AIR SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#1 AIR SOURCE, 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: 28 Jan 2015 (10 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: P15000011204
FEI/EIN Number 47-3009567

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

Address: 7734 INDUSTRIAL ROAD, WEST MELBOURNE, FL, 32904, US
Mail Address: 4395 PLOMPTON DRIVE, MELBOURNE, FL, 32935, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALSA JAMES D President 4395 PLOMPTON DR., MELBOURNE, FL, 32935
PALSA JESSICA K Secretary 4395 PLOMPTON DR., MELBOURNE, FL, 32935
PALSA JAMES D Vice President 4395 PLOMPTON DR., MELBOURNE, FL, 32935
PALSA JAMES D Agent 7734 INDUSTRIAL ROAD, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 7734 INDUSTRIAL ROAD, WEST MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 7734 INDUSTRIAL ROAD, WEST MELBOURNE, FL 32904 -
REINSTATEMENT 2018-05-10 - -
REGISTERED AGENT NAME CHANGED 2018-05-10 PALSA, JAMES D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-05-10
Domestic Profit 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State