Search icon

EVERY DAY AIR, INC.

Company Details

Entity Name: EVERY DAY AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000087627
FEI/EIN Number 650624483
Address: 851 NW 78 ST, 191, TAMARAC, FL, 33321
Mail Address: PO BOX 25068, TAMARAC, FL, 33320
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNITZER GERALD S Agent 2455 E SUNRISE BLVD, FT LAUDERDALE, FL, 33304

Director

Name Role Address
SETTLE DAVID A Director 8851 NW 78 ST #191, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 851 NW 78 ST, 191, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2003-05-01 851 NW 78 ST, 191, TAMARAC, FL 33321 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000210182 LAPSED 1000000210022 BROWARD 2011-03-31 2021-04-06 $ 1,541.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000764232 TERMINATED 1000000111828 46000 2120 2009-02-20 2014-02-25 $ 2,164.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08900006013 LAPSED 2007SC008144NC CTY CRT FOR SARASOTA CTY 2008-02-14 2013-04-10 $5843.91 TROY CAPITAL, LLC., AS ASSIGNEE OF, GE CAPITAL FINANCIAL, INC., 2512 OCEAN FRONT DRIVE, LAS VEGAS, NV 89128
J06900011935 TERMINATED COCE 06-5463 (52) BROWARD CTY CIR CRT 2006-07-12 2011-08-14 $15566.17 NOLAND COMPANY, 2700 WARWICK BOULEVARD, NEWPORT NEWS, VA 23607

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-08-17
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State