Entity Name: | AIR SUPPORT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIR SUPPORT INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Jun 2005 (20 years ago) |
Document Number: | P96000069759 |
FEI/EIN Number |
650689685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 62ND STREET, 516, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 1500 NW 62ND STREET, 516, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MICHAEL | Director | 1500 NW 62ND STREET, SUITE 516, FORT LAUDERDALE, FL, 33309 |
THOMAS MICHAEL | Agent | 1500 NW 62ND STREET, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 1500 NW 62ND STREET, 516, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 1500 NW 62ND STREET, 516, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 1500 NW 62ND STREET, 516, FORT LAUDERDALE, FL 33309 | - |
CANCEL ADM DISS/REV | 2005-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-09-05 | THOMAS, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State