Search icon

FORT LAUDERDALE AUTO AIR II INC

Company Details

Entity Name: FORT LAUDERDALE AUTO AIR II INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Oct 2021 (3 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2024 (5 months ago)
Document Number: P21000090105
FEI/EIN Number 27-5014690
Address: 1852 NW 29th Street, Oakland Park, FL 33311
Mail Address: 1852 NW 29th Street, Oakland Park, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Panton, Phillip L Agent 1852 NW 29th Street, Oakland Park, FL 33311

Chief Executive Officer

Name Role Address
PANTON, PHILLIP L Chief Executive Officer 1852 N.W 29TH STREET, OAKLANDPARK, FL 33311

Vice President

Name Role Address
Panton, Jnissi Vice President 1852 NW 29th Street, Oakland Park, FL 33311

President

Name Role Address
Panton, Paula President 1852 NW 29th Street, Oakland Park, FL 33311

Secretary

Name Role Address
Panton, Patricia Secretary 1852 NW 29th Street, Oakland Park, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027540 FORT LAUDERDALE AUTO AIR ACTIVE 2022-02-23 2027-12-31 No data 1852 NW 29TH ST, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-10-01 FORT LAUDERDALE AUTO AIR II INC No data
AMENDMENT AND NAME CHANGE 2024-08-08 FORT LAUDERDALE AUTO AIR 2 CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 1852 NW 29th Street, Oakland Park, FL 33311 No data
CHANGE OF MAILING ADDRESS 2024-06-14 1852 NW 29th Street, Oakland Park, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2024-06-14 Panton, Phillip L No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 1852 NW 29th Street, Oakland Park, FL 33311 No data
REINSTATEMENT 2022-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
Name Change 2024-10-01
Amendment and Name Change 2024-08-08
ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2023-07-13
REINSTATEMENT 2022-11-14
Domestic Profit 2021-10-15

Date of last update: 12 Feb 2025

Sources: Florida Department of State