Search icon

I.A.S. INTERNATIONAL AIR SYSTEM INC - Florida Company Profile

Company Details

Entity Name: I.A.S. INTERNATIONAL AIR SYSTEM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.A.S. INTERNATIONAL AIR SYSTEM 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000091873
FEI/EIN Number 650647220

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

Address: 4818 SW 163 PL, MIAMI, FL, 33185
Mail Address: 4818 SW 163 PL, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOJEIRO EDUARDO E President 4818 SW 163 PL, MIAMI, FL, 33185
TOJEIRO EDUARDO E Agent 4818 SW 163 PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-17 4818 SW 163 PL, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 4818 SW 163 PL, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2003-02-17 4818 SW 163 PL, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2002-04-29 TOJEIRO, EDUARDO E -
AMENDMENT 2001-11-20 - -
AMENDMENT 2000-01-13 - -
REINSTATEMENT 1998-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000427143 ACTIVE 1000000134263 DADE 2009-08-03 2030-03-24 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-29
Amendment 2001-11-20
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-07-19
Amendment 2000-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State