Search icon

GLOBAL AIR SUPPORT, INC. - Florida Company Profile

Company Details

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

GLOBAL AIR SUPPORT, 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: 05 Oct 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V68619
FEI/EIN Number 650365769

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

Address: 1342 NW 78 Ave, Doral, FL, 33126, US
Mail Address: 1342 NW 78 Ave, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTOS ROBERTO L General Manager 1342 NW 78 Ave, Doral, FL, 33126
Cronig Steven C Agent 2525 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1342 NW 78 Ave, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-04-27 1342 NW 78 Ave, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 2525 Ponce de Leon Boulevard, Fourth Floor, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-07-22 Cronig, Steven C -
REINSTATEMENT 2000-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-10
AMENDED ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2013-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State