Search icon

ABSOLUTE AIRE, INC.

Company Details

Entity Name: ABSOLUTE AIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000068317
FEI/EIN Number 83-4495653
Address: 9634 Lupine Ave, Orlando, FL 32824
Mail Address: 9634 Lupine Ave, Orlando, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
poskitt, wayne Agent 6776 mangrove dr, merritt island, FL 32953

President

Name Role Address
Urciolo, Bruce Lee President 9634 Lupine Ave, Orlando, FL 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 9634 Lupine Ave, Orlando, FL 32824 No data
CHANGE OF MAILING ADDRESS 2023-08-22 9634 Lupine Ave, Orlando, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 6776 mangrove dr, merritt island, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2019-04-23 poskitt, wayne No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000613826 ACTIVE 1000001012803 BREVARD 2024-09-16 2034-09-18 $ 422.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J22000340002 ACTIVE 1000000928108 BREVARD 2022-07-08 2032-07-13 $ 523.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2023-08-22
AMENDED ANNUAL REPORT 2022-11-03
AMENDED ANNUAL REPORT 2022-09-07
AMENDED ANNUAL REPORT 2022-08-09
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-04-04
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887577101 2020-04-14 0455 PPP 3660 Canaveral Groves Boulevard, Cocoa,, FL, 32926
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa,, BREVARD, FL, 32926-1700
Project Congressional District FL-08
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48480
Forgiveness Paid Date 2021-05-27
7521548508 2021-03-06 0455 PPS 4920 Walton Ave 3660 Canaveral Groves Blvd, Titusville, FL, 32780-6844
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36930
Loan Approval Amount (current) 36930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-6844
Project Congressional District FL-08
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State