Search icon

A + AIR RECIEVABLES INC.

Company Details

Entity Name: A + AIR RECIEVABLES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2021 (3 years ago)
Document Number: P98000074320
FEI/EIN Number 59-3529397
Address: 12858 NW 11th Place, Newberry, FL 32669
Mail Address: 12858 NW 11th Place, Newberry, FL 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOLLUM, ROBERT H Agent 12858 NW 11th Place, Newberry, FL 32669

President

Name Role Address
MCCOLLUM, ROBERT H President 12858 NW 11th Place, Newberry, FL 32669

Secretary

Name Role Address
MCCOLLUM, ROBERT H Secretary 12858 NW 11th Place, Newberry, FL 32669

Director

Name Role Address
MCCOLLUM, ROBERT H Director 12858 NW 11th Place, Newberry, FL 32669
MCCOLLUM, DENICE A Director 12858 NW 11th Place, Newberry, FL 32669

Vice President

Name Role Address
MCCOLLUM, DENICE A Vice President 12858 NW 11th Place, Newberry, FL 32669

Treasurer

Name Role Address
MCCOLLUM, DENICE A Treasurer 12858 NW 11th Place, Newberry, FL 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 12858 NW 11th Place, Newberry, FL 32669 No data
CHANGE OF MAILING ADDRESS 2024-04-05 12858 NW 11th Place, Newberry, FL 32669 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 12858 NW 11th Place, Newberry, FL 32669 No data
NAME CHANGE AMENDMENT 2021-08-05 A + AIR RECIEVABLES INC. No data
REGISTERED AGENT NAME CHANGED 2008-02-06 MCCOLLUM, ROBERT H No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
Name Change 2021-08-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State