Search icon

PREFERRED AIR, INC

Company Details

Entity Name: PREFERRED AIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000049435
FEI/EIN Number 593579480
Address: 4530 ARNOLD AVE, SUITE 6, NAPLES, FL, 34104
Mail Address: 4530 ARNOLD AVE, SUITE 6, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CRAPARO CHRISTOPHER M Agent 4530 ARNOLD AVENUE, NAPLES, FL, 34104

President

Name Role Address
CRAPARO CHRISTOPHER President 4530 ARNOLD AVENUE SUITE 6, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-26 4530 ARNOLD AVENUE, SUITE 6, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 4530 ARNOLD AVE, SUITE 6, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2004-01-12 4530 ARNOLD AVE, SUITE 6, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2004-01-12 CRAPARO, CHRISTOPHER M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000336512 LAPSED 08-CA-4893-15-K SEMINOLE COUNTY CIRCUIT COURT 2008-10-02 2013-10-13 $$30,194.30 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DRIVE, JACKSONVILLE, FLORIDA 32258
J08000355983 LAPSED 08-CA-4893-15-K SEMINOLE COUNTY CIRCUIT COURT 2008-10-02 2013-10-23 $30,194.30 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DRIVE, JACKSONVILLE, FLORIDA 32258

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-08-26
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-07-31
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-04-21
Reg. Agent Change 1999-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State