Search icon

ARMSTRONG AIR & ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARMSTRONG AIR & ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2023 (2 years ago)
Document Number: P96000040563
FEI/EIN Number 593374032
Address: 671 BUSINESS PARK BLVD, WINTER GARDEN, FL, 34787, US
Mail Address: 671 BUSINESS PARK BLVD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER LISA Vice President 671 BUSINESS PARK BLVD., WINTER GARDEN, FL, 34787
RICHARDS PAUL L President 671 BUSINESS PARK BLVD, WINTER GARDEN, FL, 34787
RICHARDS PAUL L Chief Executive Officer 671 BUSINESS PARK BLVD, WINTER GARDEN, FL, 34787
ABRAHAM KEVIN Vice President 671 BUSINESS PARK BLVD SUITE #104, WINTER GARDEN, FL, 34786
RICHARDS PAUL L Agent 671 Business Park Blvd, Winter Garden, FL, 34787

Legal Entity Identifier

LEI Number:
549300AEYUNZ5QVZHB85

Registration Details:

Initial Registration Date:
2013-10-04
Next Renewal Date:
2014-10-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-28 - -
NAME CHANGE AMENDMENT 2022-05-06 ARMSTRONG AIR & ELECTRIC, INC. -
AMENDMENT 2019-03-11 - -
AMENDMENT 2018-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-20 671 BUSINESS PARK BLVD, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-07-20 671 BUSINESS PARK BLVD, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 671 Business Park Blvd, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 1997-04-21 RICHARDS, PAUL L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000183569 LAPSED 05-SC-11559 9TH CIRCUIT, ORANGE COUNTY 2007-04-25 2012-06-15 $5,720.00 THE HARTFORD INSURANCE COMPANY, POST OFFICE BOX 2024, HARTFORD, CT 06145

Documents

Name Date
ANNUAL REPORT 2024-02-09
Amendment 2023-11-28
ANNUAL REPORT 2023-03-07
Name Change 2022-05-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
Amendment 2019-03-11
ANNUAL REPORT 2019-01-28
Amendment 2018-07-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State