Search icon

HYGIENIC AIR, INC.

Company Details

Entity Name: HYGIENIC AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2018 (7 years ago)
Document Number: P18000058986
FEI/EIN Number 83-1046665
Address: 1880 Nature Cove Ln, Clermont, FL, 34711, US
Mail Address: 1880 Nature Cove Ln, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYGIENIC AIR INC 401K 2023 831046665 2024-09-13 HYGIENIC AIR 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 561720
Sponsor’s telephone number 3528010975
Plan sponsor’s address 1880 NATURE COVE LN, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
HYGIENIC AIR INC 401K 2022 831046665 2023-09-14 HYGIENIC AIR 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 561720
Sponsor’s telephone number 3528010975
Plan sponsor’s address 1880 NATURE COVE LN, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
HYGIENIC AIR INC 401K 2021 831046665 2022-09-22 HYGIENIC AIR 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 561720
Sponsor’s telephone number 3528010975
Plan sponsor’s address 1880 NATURE COVE LN, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADDINGTON JEFFERY M Agent 1880 Nature Cove Ln, Clermont, FL, 34711

President

Name Role Address
ADDINGTON JEFFERY M President 1880 Nature Cove Ln, Clermont, FL, 34711

Vice President

Name Role Address
Bergmann Camila S Vice President 1880 Nature Cove Ln, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 ADDINGTON, JEFFERY M No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1880 Nature Cove Ln, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2024-02-07 1880 Nature Cove Ln, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1880 Nature Cove Ln, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 ADDINGTON, JEFFREY M No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
Domestic Profit 2018-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State