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 |
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 |
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 | - |
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 |
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