Search icon

AIR FLORA, INC. - Florida Company Profile

Company Details

Entity Name: AIR FLORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR FLORA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000002024
FEI/EIN Number 593164590

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1850 BINION ROAD, APOPKA, FL, 32703, US
Mail Address: P.O. BOX 1051, APOPKA, FL, 32704, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPPIT WILLIAM President 500 GRANDVIEW PLACE, LONGWWOD, FL, 32779
TIPPIT WILLIAM Director 500 GRANDVIEW PLACE, LONGWWOD, FL, 32779
SACKS RACHEL Treasurer 500 GRANDVIEW PLACE, LONGWOOD, FL, 32779
TREVINO JOAN Agent 2001 BINION RD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1850 BINION ROAD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 2001 BINION RD., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1999-04-26 1850 BINION ROAD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 1994-06-20 TREVINO, JOAN -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State