Search icon

C & R AIR CONDITIONING CO. - Florida Company Profile

Company Details

Entity Name: C & R AIR CONDITIONING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & R AIR CONDITIONING CO. 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: 22 Jan 1974 (51 years ago)
Document Number: 442589
FEI/EIN Number 591506371

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

Address: 6073 NW 167TH ST, STE C-4, MIAMI GARDENS, FL, 33015-4330, US
Mail Address: 6073 NW 167TH ST, STE C-4, MIAMI GARDENS, FL, 33015-4330, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRYST ROBERT J President 6073 NW 167TH ST STE C-4, MIAMI GARDENS, FL, 330154330
KRANZ-CHRYST JOYCE Secretary 6073 NW 167TH ST STE C-4, MIAMI GARDENS, FL, 330154330
KRANZ-CHRYST JOYCE Treasurer 6073 NW 167TH ST STE C-4, MIAMI GARDENS, FL, 330154330
CHRYST ROBERT Agent 6073 NW 167TH ST, MIAMI GARDENS, FL, 330154330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 6073 NW 167TH ST, STE C-4, MIAMI GARDENS, FL 33015-4330 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 6073 NW 167TH ST, STE C-4, MIAMI GARDENS, FL 33015-4330 -
CHANGE OF MAILING ADDRESS 2009-03-16 6073 NW 167TH ST, STE C-4, MIAMI GARDENS, FL 33015-4330 -
REGISTERED AGENT NAME CHANGED 2001-03-15 CHRYST, ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State