Search icon

AIRE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AIRE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRE SOLUTIONS, 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: 27 May 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: P97000047058
FEI/EIN Number 593448108

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

Address: 14220 66th St N, Ste D, CLEARWATER, FL, 33764, US
Mail Address: 11426 Easy St., Largo, FL, 33773, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dotters Killian Vice President 10147 Briar Circle, Hudson, FL, 34667
MIZIO ARMANDO F Agent 25400 U.S. HWY. 19 NORTH - SUITE 225, CLEARWATER, FL, 33763
PARKER CHRISTOPHER T Director 11426 Easy St., Largo, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-15 14220 66th St N, Ste D, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 14220 66th St N, Ste D, CLEARWATER, FL 33764 -
REINSTATEMENT 2018-07-27 - -
AMENDMENT AND NAME CHANGE 2018-07-27 AIRE SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 25400 U.S. HWY. 19 NORTH - SUITE 225, CLEARWATER, FL 33763 -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-07-12 MIZIO, ARMANDO F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000397549 ACTIVE 2022-CA-002001-O ORANGE COUNTY CIRCUIT COURT 2022-08-11 2027-08-23 $41,933.76 CARRIER ENTERPRISE, LLC, 8050 VISTA RESERVE BOULEVARD, SUITE 2200, ORLANDO, FL 32829
J09002192184 LAPSED 09004889CI CIR. CT. PINELLAS CTY. 6TH JUD 2009-08-04 2014-10-28 $35,026.06 FERGUSON ENTERPRISES, INC. D/B/A FERGUSON HEATING, AND COOLING, F/K/A GLF, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602
J09002075439 LAPSED 09-05618-CI-20 PINELLAS COUNTY CIRCUIT COURT 2009-06-06 2014-07-20 $53,532.96 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J09001243301 LAPSED 08-CC-4376 CTY. CT. 13TH JUD HILLSBOROUGH 2009-05-19 2014-06-22 $6,628.00 MARK AND NANCY ROLFE, 16323 BURNISTON DRIVE, TAMPA, FL 33647
J09000243369 LAPSED 08-286 SC NPC CNTY CRT SMALL CLAIMS PINELLAS 2009-01-06 2014-02-03 $4,346.91 UNITED REFRIGERATION, INC, 2400 NW 23RD STREET, MIAMI, FL 33142

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-15
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-07
Amendment and Name Change 2018-07-27
Reinstatement 2018-07-27
REINSTATEMENT 2010-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State