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 |
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 |
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 | - |
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