Search icon

AIR XPRESS, INC

Company Details

Entity Name: AIR XPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2015 (10 years ago)
Document Number: P15000026769
FEI/EIN Number 59-3726836
Mail Address: PO BOX 898, PORT RICHEY, FL, 34673, US
Address: 6711 Industrial Ave, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BENJAMIN Jr Douglas LPRES Agent 6711 Industrial Ave, PORT RICHEY, FL, 34668

President

Name Role Address
BENJAMIN Jr Douglas LPRES President PO BOX 898, PORT RICHEY, FL, 34673

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032801 BENJAMIN BROTHERS ACTIVE 2017-03-28 2027-12-31 No data 6711 INDUSTRIAL AVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 6711 Industrial Ave, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2017-03-28 BENJAMIN Jr, Douglas L, PRES No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 6711 Industrial Ave, PORT RICHEY, FL 34668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000104222 ACTIVE 21-005581-CI PINELLAS COUNTY 2022-07-18 2029-02-23 $2,707,004.03 MY BUILDERS LLC, 629 MILLIKENS BEND, COVINGTON, LA 70433
J22000282154 ACTIVE 21-004688-CI CIRCUIT COURT, PINELLAS COUNTY 2022-05-25 2027-06-13 $91,770.10 STAN WEAVER AND COMPANY, 4607 N. CORTEZ AVENUE, TAMPA, FL 33614
J20000373379 ACTIVE 2020 CA 1535 PASCO COUNTY CIRCUIT COURT 2020-11-04 2025-11-20 $72,072.73 CAPTIVE-AIRE SYSTEMS, INC., 4641 PARAGON PARK ROAD, RALEIGH, NC 27616
J21000236467 ACTIVE 2020-CC-2107 CTY CT 6TH JUD PASCO CTY FL 2020-01-19 2026-05-13 $15,382.32 SUPERIOR SKILLED TRADES, LLC, 975 EYSTER BLVD., SUITE 103, ROCKLEDGE, FL 32955
J19000539773 TERMINATED 2019 CA 001076 PASCO CO 2019-07-29 2024-08-22 $69,659.23 AAON, INC, 2425 S. YUKON AVENUE, TULSA, OK 74107

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State