Search icon

AMERICAN AIRPORT SUPPORT & FIRE RESCUE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AIRPORT SUPPORT & FIRE RESCUE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN AIRPORT SUPPORT & FIRE RESCUE SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1998 (27 years ago)
Date of dissolution: 03 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Apr 2007 (18 years ago)
Document Number: P98000088344
FEI/EIN Number 650886618

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

Address: 5500 NW 74 AVENUE, MIAMI, FL, 33166
Mail Address: 5500 NW 74 AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARETUO RODOLFO Vice President 15406 SW 95TH STREET, MIAMI, FL, 33196
ARETUO GEORGINA President 15406 SW 95TH STREET, MIAMI, FL, 33196
ARETUO GEORGINA Secretary 15406 SW 95TH STREET, MIAMI, FL, 33196
ARETUO GEORGINA Treasurer 15406 SW 95TH STREET, MIAMI, FL, 33196
ARETUO RODOLFO A Agent 15406 SW 95TH STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-04-03 - -
REGISTERED AGENT NAME CHANGED 2000-07-12 ARETUO, RODOLFO A -
REGISTERED AGENT ADDRESS CHANGED 2000-07-12 15406 SW 95TH STREET, MIAMI, FL 33196 -
AMENDMENT 2000-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000154099 ACTIVE 1000000047005 25556 3528 2007-04-23 2027-05-23 $ 3,397.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000068345 TERMINATED 1000000047004 25556 3529 2007-04-23 2029-01-22 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000308030 ACTIVE 1000000047004 25556 3529 2007-04-23 2029-01-28 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000109698 LAPSED 01-8010 CC 26 (2) MIAMI-DADE COUNTY COURT 2002-03-08 2007-03-18 $9,538.16 THE DOMETIC CORPORATION, 509 SOUTH POPLAR STREET, LAGRANGE, IN 46761
J01000027355 LAPSED 01-1244-CC23-1 MIAMI-DADE COUNTY 2001-09-07 2006-11-07 $18,899.81 WELDON TECHNOLOGIES, INC., 3656 PARAGON DRIVE, COLUMBUS, OH 43228

Documents

Name Date
CORAPVDWN 2007-04-03
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-07-12
Amendment 2000-06-28
ANNUAL REPORT 1999-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State