Search icon

RAY FRENCH AIR CONDITIONING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: RAY FRENCH AIR CONDITIONING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY FRENCH AIR CONDITIONING & HEATING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: 389654
FEI/EIN Number 591381481

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

Address: 2915 N E 20 WAY, GAINESVILLE, FL, 32609
Mail Address: 2915 N E 20 WAY, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pino Charles N President 2915 N E 20 WAY, GAINESVILLE, FL, 32609
Pino Charles N Director 2915 N E 20 WAY, GAINESVILLE, FL, 32609
Pino Charles N Agent 2915 NE 20 WAY, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-06-24 Pino, Charles N. -
AMENDMENT 2012-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 2915 NE 20 WAY, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 2915 N E 20 WAY, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2000-03-21 2915 N E 20 WAY, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State