Active
Updated 3/21/2025 11:44:26 PM

Air Repair, Inc.

Air Repair, Inc. is a For-Profit (Business) Corporation located in Florence, AZ. Established on April 30, 2015, this corporation is officially registered under the document number 20027779 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 10067 E Orange Grove St, Florence, AZ 85132, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Jeramie Lee Moore from Pinal County AZ, holding the position of Officer; Jeramie Lee Moore from Pinal County AZ, serving as the President/CEO; Jeramie Lee Moore from Pinal County AZ, serving as the Chairman of the Board of Directors; Jeramie Lee Moore from Pinal County AZ, serving as the Director; Jeramie Lee Moore from , serving as the Shareholder, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Michelle Morin as its official registered agent, located at the same address as the corporation.

As of the latest update, Air Repair, Inc. filed its last annual reports on March 12, 2025

Filing information

Company Name Air Repair, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arizona Corporation Commission
Document Number 20027779
Date Filed April 30, 2015
Company Age 10 years 7 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 05/15/2021
Approval Date 05/05/2015
Original Incorporation Date 04/30/2015
Domicile State Arizona
Business Type Construction
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 04/30/2026

The data on Air Repair, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

10067 E Orange Grove St
Florence, AZ 85132
Attention: Jeramie Moore
County: Pinal
Last Updated: 03/12/2025

Statutory Agent Information

Michelle Morin
10067 E Orange Grove St
Florence, Az 85132
Agent Last Updated: 03/12/2025
County: Pinal
Appointed Status: Active 5/15/2021

Officer/Director Details

Jeramie Lee Moore
Officer
530 E Hunt Hwy #103 Pmb 470, San Tan Valley
Pinal County, AZ 85143
Jeramie Lee Moore
President/CEO
10067 E Orange Grove St, Florence
Pinal County, AZ 85132
Jeramie Lee Moore
Chairman of the Board of Directors
530 E Hunt Hwy #103 Pmb 470, San Tan Valley
Pinal County, AZ 85143
Jeramie Lee Moore
Director
530 E Hunt Hwy #103 Pmb 470, San Tan Valley
Pinal County, AZ 85143
Jeramie Lee Moore
Shareholder


Michelle Noel
Secretary
10067 E. Orange Grove St, Florence
Pinal County, AZ 85132
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25031213064653
Filed Date 3/12/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24052020405683
Filed Date 5/20/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23051211282617
Filed Date 5/12/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22042911560611
Filed Date 4/29/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21051011373596
Filed Date 5/11/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21051011373594
Filed Date 5/11/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21050901269716
Filed Date 5/9/2021
Status Approved
Document Type Statutory Agent Resignation
Barcode ID 19101608490055
Filed Date 10/15/2019
Status Approved
Document Type 2019 Annual Report
Barcode ID 19072215317019
Filed Date 7/22/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06353877
Filed Date 5/10/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05889847
Filed Date 3/30/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05471567
Filed Date 4/5/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05156637
Filed Date 6/9/2015
Status Accepted
Document Type Articles of Incorporation - For-Profit
Barcode ID 05031360
Filed Date 4/30/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 4/30/2015
Barcode ID
Name Type True Name
Name AIR REPAIR, INC.

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 03/12/2025
Report Year 2017
Filed Date 03/30/2017
Report Year 2016
Filed Date 04/05/2016
Report Year 2022
Filed Date 04/29/2022
Report Year 2018
Filed Date 05/10/2018
More...

Document Images

More...