Search icon

BRANDON AIR CONDITIONING SERVICE CORP - Florida Company Profile

Company Details

Entity Name: BRANDON AIR CONDITIONING SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON AIR CONDITIONING SERVICE CORP 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: 22 May 1969 (56 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 346729
FEI/EIN Number 591271121

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

Address: 6175 NW 167 ST., G-25, MIAMI, FL, 33015, US
Mail Address: 6175 NW 167 ST., G-25, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ELAINE Vice President 1041 SW 95TH TERRACE, PEMBROKE PINES, FL
CLARK ELAINE President 1041 SW 95TH TERRACE, PEMBROKE PINES, FL
CLARK ELAINE Secretary 1041 SW 95TH TERRACE, PEMBROKE PINES, FL
CLARK ELAINE Treasurer 1041 SW 95TH TERRACE, PEMBROKE PINES, FL
RODAS EDGAR President 711 NE 141 ST, MIAMI, FL, 33161
RODAS EDGAR Agent 711 NE 141 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-11 6175 NW 167 ST., G-25, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2002-03-03 RODAS, EDGAR -
REGISTERED AGENT ADDRESS CHANGED 2002-03-03 711 NE 141 STREET, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1994-05-01 6175 NW 167 ST., G-25, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000041559 LAPSED 07 26986 CA 23 CIRCUIT COURT MIAMI DADE, FL 2008-01-30 2013-02-11 $21,846.68 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224
J08000084872 LAPSED 07-20786 CC 05 MIAMI-DADE COUNTY COURT 2008-01-11 2013-03-13 $7902.39 REFRICENTER OF MIAMI, INC., 7101 NW 43 STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State