Entity Name: | AIR COMMANDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIR COMMANDER, 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: | 23 Feb 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | P99000017454 |
FEI/EIN Number |
651040807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 SW 43RD STREET SUITE 300, FORT LAUDERDALE, FL, 33315 |
Mail Address: | 1420 SW 43RD STREET SUITE 300, FORT LAUDERDALE, FL, 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EL-NASHAR KAMAL | Director | 1420 SW 43RD STREET SUITE 300, FORT LAUDERDALE, FL, 33315 |
R&P ACCOUNTING & TAXES, INC | Agent | 150 SE 2ND AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-12-13 | 1420 SW 43RD STREET SUITE 300, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-13 | 1420 SW 43RD STREET SUITE 300, FORT LAUDERDALE, FL 33315 | - |
AMENDMENT | 2023-12-13 | - | - |
AMENDMENT | 2021-03-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-07 | 150 SE 2ND AVE, 404, MIAMI, FL 33131 | - |
REINSTATEMENT | 2020-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-07 | R&P ACCOUNTING & TAXES, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-12-08 | - | - |
REINSTATEMENT | 2011-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
Amendment | 2023-12-13 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2021-03-08 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2017-03-10 |
Amendment | 2016-12-08 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State