Search icon

P & C AIR, INC. - Florida Company Profile

Company Details

Entity Name: P & C AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & C AIR, 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: 13 Aug 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000057792
FEI/EIN Number 593194890

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

Address: 633 Applewood Drive, Altamonte Springs, FL, 32714, US
Mail Address: Box 161962, Altamonte Springs, FL, 32716, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIME ROBERT President 633 Applewood Drive, Altamonte Springs, FL, 32714
FLICK JAMES J Agent 3700 SOUTH CONWAY ROAD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 633 Applewood Drive, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2014-03-18 633 Applewood Drive, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 3700 SOUTH CONWAY ROAD, SUITE #100, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2013-10-15 FLICK, JAMES J -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-18
Reinstatement 2013-10-15
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State