Search icon

ARMSTRONG AIR MASTERS, INC. - Florida Company Profile

Company Details

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

ARMSTRONG AIR MASTERS, 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: 19 Sep 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S81446
FEI/EIN Number 650285567

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

Address: 2750 W 71 PLACE, HIALEAH, FL, 33016
Mail Address: 2750 W 71 PLACE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARIA L President 2750 WEST 71ST PLACE, HIALEAH, FL, 33016
TORRES MARIA L Agent 2750 W 71 PLACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-15 2750 W 71 PLACE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1999-05-15 TORRES, MARIA L -
REGISTERED AGENT ADDRESS CHANGED 1999-05-15 2750 W 71 PLACE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1999-05-15 2750 W 71 PLACE, HIALEAH, FL 33016 -
REINSTATEMENT 1996-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State