Search icon

AIR QUALITY CONSULTING, INC.

Company Details

Entity Name: AIR QUALITY CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 1999 (26 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: P99000033372
FEI/EIN Number 593568753
Address: 1713 SOUTH KINGS AVENUE, BRANDON, FL, 33511
Mail Address: 1713 SOUTH KINGS AVENUE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARX DOUGLAS T Agent 500 East Broward Boulevard, Ft. Lauderdale, FL, 33394

President

Name Role Address
LIPSON DONNA S President 1713 SOUTH KINGS AVENUE, BRANDON, FL, 33511

Treasurer

Name Role Address
LIPSON DONNA S Treasurer 1713 SOUTH KINGS AVENUE, BRANDON, FL, 33511

Vice President

Name Role Address
LIPSON STEVEN A Vice President 1713 SOUTH KINGS AVENUE, BRANDON, FL, 33511

Secretary

Name Role Address
LIPSON STEVEN A Secretary 1713 SOUTH KINGS AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-12-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 500 East Broward Boulevard, Suite 1700, Ft. Lauderdale, FL 33394 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 1713 SOUTH KINGS AVENUE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2005-02-09 1713 SOUTH KINGS AVENUE, BRANDON, FL 33511 No data
AMENDMENT 2001-10-29 No data No data
AMENDMENT 1999-07-21 No data No data

Documents

Name Date
CORAPVDWN 2015-12-31
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State