Search icon

ALL FLORIDA AIR INC.

Company Details

Entity Name: ALL FLORIDA AIR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2001 (24 years ago)
Document Number: P95000081180
FEI/EIN Number 59-3324102
Address: 132 Business Center Drive # 4, ORMOND BEACH, FL 32174
Mail Address: 132 Business Center Drive # 4, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SHANE, VICKIE PD Agent 2 CLIFFVIEW LANE, ORMOND BEACH, FL 32174

Director

Name Role Address
SHANE, VICKIE F Director 2 CLIFFVIEW., LN. ORMOND BEACH, FL 32174
SHANE, VICKIE FTSD Director 2 CLIFFVIEW LN, ORMOND BEACH, FL 32174

President

Name Role Address
SHANE, VICKIE F President 2 CLIFFVIEW., LN. ORMOND BEACH, FL 32174

Treasurer

Name Role Address
SHANE, VICKIE F Treasurer 2 CLIFFVIEW., LN. ORMOND BEACH, FL 32174

Secretary

Name Role Address
SHANE, VICKIE F Secretary 2 CLIFFVIEW., LN. ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-10 132 Business Center Drive # 4, ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 132 Business Center Drive # 4, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 2 CLIFFVIEW LANE, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2006-11-03 SHANE, VICKIE PD No data
REINSTATEMENT 2001-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State