Search icon

AIR CURTAIN, INC. - Florida Company Profile

Company Details

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

AIR CURTAIN, 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: 12 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000019041
FEI/EIN Number 593237342

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

Address: 2100 NORTH ATLANTIC AVE., NO. 608, COCOA BEACH, FL, 32931, US
Mail Address: 2100 NORTH ATLANTIC AVE., NO. 608, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM SEYMOUR Director 2100 N. ATLANTIC AVE., #608, COCOA BEACH, FL, 32931
BAUM SEYMOUR Agent 2100 N. ATLANTIC AVE., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-13 2100 NORTH ATLANTIC AVE., NO. 608, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 1996-07-26 BAUM, SEYMOUR -
REGISTERED AGENT ADDRESS CHANGED 1996-07-26 2100 N. ATLANTIC AVE., COCOA BEACH, FL 32931 -
REINSTATEMENT 1994-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-08-13
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State