Search icon

INDOOR AIR QUALITY COMPANY - Florida Company Profile

Company Details

Entity Name: INDOOR AIR QUALITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDOOR AIR QUALITY COMPANY 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: 08 Nov 1993 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000078395
FEI/EIN Number 653216178

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

Address: 4535 8TH AVE S, ST. PETERSBURG, FL, 33711, US
Mail Address: 4902 CREEKSIDE DR, SUITE A, CLEARWATER, FL, 34620
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON LONNIE H. President 5811 42ND AVE., N., ST. PETERBURG, FL
WATSON DALE F. Vice President 495 42ND AVE NORTH, ST. PETERSBURG, FL
MILLARD JOE Director 230 LEWIS BLVD., S.E., ST. PETERSBURG, FL
WATSON DALE Agent 495 42ND AVE NORTH, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-01 4535 8TH AVE S, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-01 495 42ND AVE NORTH, ST PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 1995-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State