Search icon

STROMING AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: STROMING AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STROMING AIR CONDITIONING, 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: 24 Apr 1972 (53 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 399873
FEI/EIN Number 591397924

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

Address: 900 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
Mail Address: 900 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROMING JACK President 5549 MESA VERDE, MARGATE, FL, 33063
STROMING JACK Secretary 5549 MESA VERDE, MARGATE, FL, 33063
STROMING LISA Vice President 5549 MESA VERDE, MARGATE, FL, 33063
FEIN STEVEN A Agent 900 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 900 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2008-01-25 900 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2008-01-25 FEIN, STEVEN AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 900 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-11 - -
REINSTATEMENT 1985-03-01 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000041490 TERMINATED 007040411 44380 000830 2008-12-15 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000279322 TERMINATED 007040411 44380 000830 2008-12-15 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J02000418248 LAPSED 02-008339 COCE 56 CNTY COURT FOR BROWARD CNTY 2002-10-14 2007-10-21 $11,183.31 NOLAND COMPANY, 555 NW 65TH COURT, FORT LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2008-01-25
Off/Dir Resignation 2005-10-03
Amendment 2005-07-11
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State