Search icon

AIRPOWER SOFTWARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AIRPOWER SOFTWARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRPOWER SOFTWARE GROUP, 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: 09 Jun 2015 (10 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P15000050785
FEI/EIN Number 47-4374502

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

Address: 850 TEAGUE TRAIL, LADY LAKE, FL, 32158, US
Mail Address: 850 TEAGUE TRAIL, LADY LAKE, FL, 32158, US
ZIP code: 32158
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFATA PAUL D President 5496 Compass Point, Oxford, FL, 34484
LAFATA PAUL D Secretary 5496 Compass Point, Oxford, FL, 34484
LAFATA PAUL D Treasurer 5496 Compass Point, Oxford, FL, 34484
SELLAR SEWELL RUSS SAYLOR & JOHNSON PA Agent 907 WEBSTER ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 850 TEAGUE TRAIL, Unit 1142, LADY LAKE, FL 32158 -
CHANGE OF MAILING ADDRESS 2017-03-31 850 TEAGUE TRAIL, Unit 1142, LADY LAKE, FL 32158 -
AMENDMENT 2017-01-19 - -
AMENDMENT 2016-04-06 - -
AMENDMENT 2015-08-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-31
Amendment 2017-01-19
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State