Airus of Florida, Inc. Overview
Airus of Florida, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, December 6, 2007 and is approximately seventeen years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Airus of Florida, Inc.
Network Visualizer
Advertisements
Key People
Who own Airus of Florida, Inc.
Name | |
---|---|
John Barnicle 6 |
President
Director
Chief Executive Officer
NonDir
NonPres
CEO
|
Andre Simone 2 |
Manager
Member
Chief Financial Officer
|
Sheri Lee |
Manager
|
Douglass Lee 4 |
Director
Chief Financial Officer
NonDir
NonSec
NonTreas
Treasurer
Secretary
|
Lynn Refer 1 |
Director
NonDir
|
Theodore Schell 1 |
Director
NonDir
|
Jeff Diehl |
Director
NonDir
|
Haydar Haba |
Founder
Director
Director
Secretary
Other
|
Lawrence R. Irving 2 |
Chairman
Director
|
Frank Fawzi 3 |
President
CEO
Director
Director
Chief Executive Officer
|
Phillip Andre Simone 2 |
CFO
Treasurer
Director
Chief Financial Officer
|
Simone Andre |
CFO
|
David Garcia |
Manager
|
William J. Harding 4 |
Director
Board Member
|
Keith Olsen 2 |
Director
Board Member
|
Javier Rojas 2 |
Director
Board Member
|
Adam Stein 2 |
Director
Board Member
|
Thomas W. Knudsen 1 |
Director
|
Nicolas Dourassoff 1 |
Director
Chief Executive Officer
|
Todd Smith |
Director
Secretary
Vice President
Vice-President
Controller
Controller
|
Haba Haydar |
Secretary
|
Andrews Shaun |
Secretary
|
Belanger W. John |
Secretary
Vice President
|
Raymond J. Smets |
Director
|
Phillip Bronsdon |
Secretary
Vice President
|
Michael Mandahl |
Director
Board Member
|
Franklin Fawzi |
Director
Chief Executive Officer
|
Smith Todd |
Vice President
|
Charles Whiting |
Vice President
|
Jeremy Jones |
Vice President
|
Robert Galop |
Vice President
|
Alison Haynes |
Vice President
|
Marie Curtis 3 |
Chief Financial Officer
|
Felipe Rodriguez 2 |
Chief Operating Officer
|
Margaret M. Norton |
|
John Ward |
Senior Vice Presiden
|
Matt Edic |
Officer
|
John Maya |
Officer
|
Kristin Manwarren |
Senior Vice Presiden
|
Craig Butrym |
Senior Vice Presiden
|
Showing 8 records out of 40
Companies for Airus of Florida, Inc.
Airus of Florida, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Intelepeer Holdings, Inc. |
Active
|
2012 |
1
|
Manager
|
Known Addresses for Airus of Florida, Inc.
2710 Gateway Oaks Dr
Sacramento, CA 95833
2855 Campus Dr
San Mateo, CA 94403
701 Brazos St
Austin, TX 78701
222 S Riverside Plz
Chicago, IL 60606
177 Bovet Rd
San Mateo, CA 94402
740 Florida Central Pkwy
Longwood, FL 32750
155 Bovet Rd
San Mateo, CA 94402
1100 Dexter Ave N
Seattle, WA 98109
2300 15th St
Denver, CO 80202
5975 S Quebec St
Englewood, CO 80111
Corporate Filings for Airus of Florida, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F09000002731 |
Date Filed: | Tuesday, July 7, 2009 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801149059 |
Date Filed: | Monday, July 20, 2009 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03057677 |
Date Filed: | Thursday, December 6, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0458922009-5 |
Date Filed: | Monday, August 24, 2009 |
Registered Agent | The Corporation Trust Company of Nevada |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201331910238 |
Date Filed: | Friday, November 15, 2013 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M13000007412 |
Date Filed: | Friday, November 22, 2013 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 801888109 |
Date Filed: | Friday, November 22, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0569972013-0 |
Date Filed: | Monday, November 25, 2013 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/20/2009 | Application for Registration | ||
8/24/2009 | Foreign Qualification | Initial Stock Value: Par Value Shares: 123,760,592 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 123,760.59 | |
8/24/2009 | Miscellaneous | G/S FROM HOME STATE | |
9/14/2009 | Initial List | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
10/15/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/18/2011 | Annual List | ||
8/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/9/2013 | Annual List | ||
11/22/2013 | Application for Registration | ||
11/25/2013 | Application for Foreign Registration | ||
11/25/2013 | Initial List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
1/14/2014 | Change of Registered Agent/Office | ||
1/14/2014 | Registered Agent Change | ||
1/27/2014 | Amendment | NAME CHANGE | |
2/3/2014 | Application for Amended Registration | ||
6/25/2014 | Annual List | ||
10/23/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
7/16/2015 | Annual List | ||
10/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
7/8/2016 | Annual List | ||
9/22/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
3/13/2017 | Registered Agent Change | ||
3/14/2017 | Change of Registered Agent/Office | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
6/21/2017 | Annual List | ||
9/22/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/30/2018 | Annual List | ||
11/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
6/12/2020 | Tax Forfeiture | ||
6/23/2020 | Reinstatement | ||
12/31/2021 | Public Information Report (PIR) | ||
6/24/2022 | Tax Forfeiture | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Airus of Florida, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Airus of Florida, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2710 Gateway Oaks Dr Sacramento, CA 95833
2855 Campus Dr San Mateo, CA 94403
701 Brazos St Austin, TX 78701
222 S Riverside Plz Chicago, IL 60606
177 Bovet Rd San Mateo, CA 94402
740 Florida Central Pkwy Longwood, FL 32750
155 Bovet Rd San Mateo, CA 94402
1100 Dexter Ave N Seattle, WA 98109
2300 15th St Denver, CO 80202
5975 S Quebec St Englewood, CO 80111
These addresses are known to be associated with Airus of Florida, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
2009
Foreign for Profit Corporation
TX
2009
Foreign For-Profit Corporation
CA
2007
Statement & Designation By Foreign Corporation
NV
2009
Foreign Corporation
CA
2013
Foreign
FL
2013
Foreign Limited Liability
TX
2013
Foreign Limited Liability Company (LLC)
NV
2013
Foreign Limited-Liability Company