Search icon

DOMINION AIR,INC

Company Details

Entity Name: DOMINION AIR,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: P18000076582
FEI/EIN Number 83-1883067
Address: 8110 CYPRESS PLAZA DR, JACKSONVILLE, FL, 32256, US
Mail Address: 8110 CYPRESS PLAZA DR, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARDLE NATHAN Agent 12763 OXFORD CROSSING DRIVE, JACKSONVILLE, FL, 32224

Director

Name Role Address
MCCARDLE NATHAN Director 12763 OXFORD CROSSING DRIVE, JACKSONVILLE, FL, 32224
WILLIAMS EDMOND Director 2016 Oak Knoll Court, JACKSONVILLE, FL, 32218

President

Name Role Address
MCCARDLE NATHAN President 12763 OXFORD CROSSING DRIVE, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
WILLIAMS EDMOND Vice President 2016 Oak Knoll Court, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125538 ENVIRONMENTAL AIR CONDITIONING SERVICES ACTIVE 2018-11-27 2028-12-31 No data 8110 CYPRESS PLAZA DR, SUITE 106, JACKSONVILLE, FL, 32256
G18000125543 EAC ACTIVE 2018-11-27 2028-12-31 No data 8110 CYPRESS PLAZA DR, SUITE 106, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-23 8110 CYPRESS PLAZA DR, STE 106, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 8110 CYPRESS PLAZA DR, STE 106, JACKSONVILLE, FL 32256 No data
AMENDMENT 2018-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
Amendment 2018-10-18
Domestic Profit 2018-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State