Search icon

AIR CLASSICS, INC. - Florida Company Profile

Company Details

Entity Name: AIR CLASSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR CLASSICS, 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: 31 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000030823
FEI/EIN Number 593566128

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

Address: 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL, 32114
Mail Address: 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESLAN GHASSAN M Vice President 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL, 32114
RESLAN GHASSAN M Director 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL, 32114
DUTTON DONALD H President 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL, 32114
DUTTON DONALD H Director 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL, 32114
CIANCETTA CURTIS V Vice President 561 PEARL HARBOR DR, DAYTONA BEACH, FL, 32114
CIANCETTA CURTIS V Director 561 PEARL HARBOR DR, DAYTONA BEACH, FL, 32114
FULLER DAVID D Agent 500 north oleander ave., daytona beach, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 500 north oleander ave., daytona beach, FL 32118 -
CANCEL ADM DISS/REV 2009-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-05-24 FULLER, DAVID DJR -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2001-05-15 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State