Search icon

AIR & SPICE, INC.

Company Details

Entity Name: AIR & SPICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 1999 (26 years ago)
Date of dissolution: 04 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2002 (23 years ago)
Document Number: P99000003879
FEI/EIN Number 593553779
Address: 200 AVIATION DR N, STE 6, NAPLES, FL, 34104
Mail Address: 200 AVIATION DR N, STE 6, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AMBURN JAMES W Agent 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135

Director

Name Role Address
BADER OTTO Director 2800 SPANISH WELLS BLVD STE 200, BONITA SPRINGS, FL, 34135
THIEL REINHARD Director 2800 SPANISH WELLS BLVD STE 200, BONITA SPRINGS, FL, 34135

President

Name Role Address
LOEPFLER HANS President 2408 LONGBOAT DR, NAPLES, FL, 34104

Vice President

Name Role Address
LOEPFLER HILDE Vice President 2408 LONGBOAT DR, NAPLES, FL, 34104

Treasurer

Name Role Address
LOEPFLER MARENA Treasurer 2213 RIVER REACH DR, NAPLES, FL, 34104

Secretary

Name Role Address
LOEPFLER STEFAN Secretary 2213 RIVER REACH DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 200 AVIATION DR N, STE 6, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2000-03-20 200 AVIATION DR N, STE 6, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
Voluntary Dissolution 2002-02-04
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-20
Domestic Profit 1999-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State