Search icon

AIR2CRUISE INC.

Company Details

Entity Name: AIR2CRUISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000063340
FEI/EIN Number 47-5126801
Address: 10605 Indian Trail, Cooper City, FL, 33328, US
Mail Address: 10605 Indian Trail, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Heppes Richard B Agent 10605 Indian Trail, Cooper City, FL, 33328

President

Name Role Address
Heppes Richard B President 10605 Indian Trail, Cooper City, FL, 33328

Vice President

Name Role Address
HEPPES RICHARD B Vice President 10605 INDIAN TRAIL, COOPER CITY, FL, 33328

Secretary

Name Role Address
HEPPES RICHARD B Secretary 10605 INDIAN TRAIL, COOPER CITY, FL, 33328

Treasurer

Name Role Address
HEPPES RICHARD B Treasurer 10605 INDIAN TRAIL, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013674 AIR2CRUISE TRANSPORTATION EXPIRED 2018-01-25 2023-12-31 No data 10605 INDIAN TRAIL, COOPE CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-05-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-28 10605 Indian Trail, Cooper City, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-28 10605 Indian Trail, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2017-05-28 10605 Indian Trail, Cooper City, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2017-05-28 Heppes, Richard B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-05-28
Domestic Profit 2015-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State