Search icon

PRO-AIR DEVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRO-AIR DEVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-AIR DEVICES, 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 Jul 1995 (30 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: P95000054984
FEI/EIN Number 593322606

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

Address: 11601 56TH COURT, CLEARWATER, FL, 33760, US
Mail Address: 11601 56TH COURT, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSEY THOMAS Agent 916 SPRINGVILLE CT, TAMPA, FL, 33613
FLASHER PAUL Director 929 TERRA MAR DR, TAMPA, FL, 33613
HERSEY THOMAS President 916 SPRINGVILLE CT, TAMPA, FL
MORATALLA JOSE Vice President 3359 LAKEHSORE LANE, CLEARWATER, FL
MORATALLA JOSE Director 3359 LAKEHSORE LANE, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-09 11601 56TH COURT, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 1998-06-09 11601 56TH COURT, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 1998-06-09 HERSEY, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 1998-06-09 916 SPRINGVILLE CT, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 1998-06-09
ANNUAL REPORT 1997-06-20
ANNUAL REPORT 1996-08-13
DOCUMENTS PRIOR TO 1997 1995-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State