Search icon

ACTION AIR SYSTEMS, INC.

Company Details

Entity Name: ACTION AIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: P99000078311
FEI/EIN Number 650956439
Address: 3469 Cocoplum Circle, Coconut Creek, FL, 33063, US
Mail Address: 3469 Cocoplum Circle, Coconut Creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Breslow Amy Agent 3469 COCOPLUM CIR, COCONUT CREEK, FL, 33063

Director

Name Role Address
ROSS DONALD E Director 3469 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063
BRESLOW AMY Director 3469 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063

President

Name Role Address
ROSS DONALD E President 3469 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063

Vice President

Name Role Address
BRESLOW AMY Vice President 3469 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063

Treasurer

Name Role Address
BRESLOW AMY Treasurer 3469 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063

Secretary

Name Role Address
BRESLOW AMY Secretary 3469 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076888 EFFICIENT AIR & HEATING ACTIVE 2017-07-18 2027-12-31 No data 3469 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 3469 Cocoplum Circle, Coconut Creek, FL 33063 No data
CHANGE OF MAILING ADDRESS 2023-09-12 3469 Cocoplum Circle, Coconut Creek, FL 33063 No data
REINSTATEMENT 2019-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-04 Breslow, Amy No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 3469 COCOPLUM CIR, COCONUT CREEK, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002152725 LAPSED 08046390 09 17TH JUD. CIR. BROWARD CTY. FL 2009-07-16 2014-10-05 $26,448.99 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State