Search icon

MEYER, LADD, DAVIS AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: MEYER, LADD, DAVIS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEYER, LADD, DAVIS 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: 26 Sep 1973 (51 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 436971
FEI/EIN Number 591097635

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

Address: 2809 sw 81 terr, davie, FL, 33328, US
Mail Address: PO box 293084, davie, FL, 33329, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS BRIAN P President 2809 SW 81ST TERRACE, DAVIE, FL, 33328
DAVIS BRIAN P Treasurer 2809 SW 81ST TERRACE, DAVIE, FL, 33328
DAVIS BRIAN P Secretary 2809 SW 81ST TERRACE, DAVIE, FL, 33328
LAWRENCE A. LEVINE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165889 MEYER AIR CONDITIONING EXPIRED 2009-10-16 2014-12-31 - 718 NW 8TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 300 se 17th st, Ft. lauderdale, FL 33316 -
REINSTATEMENT 2018-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 2809 sw 81 terr, davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-01-04 2809 sw 81 terr, davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2018-01-04 LAWRENCE A. LEVINE, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001152684 LAPSED 1000000639903 PALM BEACH 2014-09-03 2024-12-17 $ 1,517.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09
REINSTATEMENT 2014-03-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-03
Amendment 2010-12-07
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State