Search icon

AIR COMMANDER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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